Company NameJam Gems Limited
Company StatusDissolved
Company Number05442093
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)
Dissolution Date6 December 2011 (12 years, 3 months ago)
Previous NameCostwatch Limited

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Jonathan Leslie Tuson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 Grange Court
High Road
Loughton
Essex
IG10 4QS
Director NameAmanda Jane Tuson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 2007)
RoleCompany Director
Correspondence Address17 Cleland Path
Loughton
Essex
IG10 2JZ
Secretary NameAmanda Jane Tuson
NationalityBritish
StatusResigned
Appointed17 May 2005(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 2009)
RoleCompany Director
Correspondence Address17 Cleland Path
Loughton
Essex
IG10 2JZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£899
Current Liabilities£49,441

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
10 August 2011Application to strike the company off the register (2 pages)
10 August 2011Application to strike the company off the register (2 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
(4 pages)
25 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
(4 pages)
25 June 2010Director's details changed for Jonathan Leslie Tuson on 22 April 2010 (2 pages)
25 June 2010Director's details changed for Jonathan Leslie Tuson on 22 April 2010 (2 pages)
25 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
(4 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 July 2009Appointment terminated secretary amanda tuson (1 page)
24 July 2009Return made up to 03/05/09; full list of members (3 pages)
24 July 2009Director's Change of Particulars / jonathan tuson / 02/05/2009 / HouseName/Number was: , now: no 4; Street was: 17 cleland path, now: grange court; Area was: , now: high road; Post Code was: IG10 2JZ, now: IG10 4QS (1 page)
24 July 2009Return made up to 03/05/09; full list of members (3 pages)
24 July 2009Appointment Terminated Secretary amanda tuson (1 page)
24 July 2009Director's change of particulars / jonathan tuson / 02/05/2009 (1 page)
27 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 September 2008Return made up to 03/05/08; full list of members (6 pages)
24 September 2008Return made up to 03/05/08; full list of members (6 pages)
18 April 2008Registered office changed on 18/04/2008 from key house 342 hoe street london E17 9PX (1 page)
18 April 2008Return made up to 03/05/07; no change of members (6 pages)
18 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 April 2008Registered office changed on 18/04/2008 from key house 342 hoe street london E17 9PX (1 page)
18 April 2008Return made up to 03/05/07; no change of members (6 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 June 2006Return made up to 03/05/06; full list of members (7 pages)
8 June 2006Return made up to 03/05/06; full list of members (7 pages)
4 October 2005Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2005Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
23 May 2005Company name changed costwatch LIMITED\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed costwatch LIMITED\certificate issued on 23/05/05 (2 pages)
3 May 2005Incorporation (15 pages)
3 May 2005Incorporation (15 pages)