Company NameJimmays Limited
Company StatusDissolved
Company Number04847121
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames William Mayo
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Ellerslie Lane
Bexhill-On-Sea
East Sussex
TN39 4LJ
Secretary NameAnn Mayo
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Ellerslie Lane
Bexhill-On-Sea
East Sussex
TN39 4LJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address21 Broadwalk Pinner Road
North Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£390
Cash£616
Current Liabilities£2,125

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
28 May 2009Return made up to 28/07/08; full list of members (3 pages)
26 May 2009Return made up to 28/07/07; full list of members (3 pages)
26 May 2009Secretary's change of particulars / ann mayo / 01/04/2007 (1 page)
26 May 2009Director's change of particulars / james mayo / 01/04/2007 (1 page)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 September 2006Return made up to 28/07/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 November 2005Return made up to 28/07/05; full list of members (2 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 August 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
23 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New secretary appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
28 July 2003Incorporation (9 pages)