Company NameJamara Consulting Limited
Company StatusDissolved
Company Number05490738
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Jacinta Maree O'Donnell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address1 Union Court
Richmond
TW9 1AA
Director NameMr Dougal Paul Seeley
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(5 years, 1 month after company formation)
Appointment Duration10 years, 12 months (closed 20 July 2021)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address1 Union Court
Richmond
TW9 1AA
Secretary NameRichmond Company Services Limited (Corporation)
StatusClosed
Appointed21 April 2006(10 months after company formation)
Appointment Duration15 years, 3 months (closed 20 July 2021)
Correspondence AddressFourth Floor 18 - 20 Hill Rise
Richmond
Surrey
TW10 6UA
Secretary NameRodney Cameron Rafter
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Brecon Road
Fulham
London
W6 8PU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address1 Union Court
Richmond
TW9 1AA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

10 at £1Jacinta Maree O'donnell
100.00%
Ordinary

Financials

Year2014
Net Worth£37,437
Cash£77,284
Current Liabilities£71,071

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 January 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
9 September 2020Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA England to 1 Union Court Richmond TW9 1AA on 9 September 2020 (1 page)
8 September 2020Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
18 October 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
18 October 2018Unaudited abridged accounts made up to 30 June 2018 (7 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Jacinta Maree O'donnell as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Jacinta Maree O'donnell as a person with significant control on 6 April 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(4 pages)
27 June 2016Secretary's details changed for Richmond Company Services Limited on 1 October 2015 (1 page)
27 June 2016Secretary's details changed for Richmond Company Services Limited on 1 October 2015 (1 page)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 October 2015Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page)
4 October 2015Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page)
4 October 2015Registered office address changed from Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 4 October 2015 (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
(4 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
26 June 2013Director's details changed for Jacinta Maree O'donnell on 1 June 2013 (2 pages)
26 June 2013Director's details changed for Jacinta Maree O'donnell on 1 June 2013 (2 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
26 June 2013Director's details changed for Mr Dougal Paul Seeley on 1 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Dougal Paul Seeley on 1 June 2013 (2 pages)
26 June 2013Director's details changed for Jacinta Maree O'donnell on 1 June 2013 (2 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
26 June 2013Director's details changed for Mr Dougal Paul Seeley on 1 June 2013 (2 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 July 2010Appointment of Mr Dougal Paul Seeley as a director (2 pages)
26 July 2010Appointment of Mr Dougal Paul Seeley as a director (2 pages)
28 June 2010Secretary's details changed for Richmond Company Services Limited on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Jacinta Maree O'donnell on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Jacinta Maree O'donnell on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Jacinta Maree O'donnell on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Richmond Company Services Limited on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Richmond Company Services Limited on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 July 2009Return made up to 24/06/09; full list of members (3 pages)
9 July 2009Return made up to 24/06/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Secretary's change of particulars / richmond company services LIMITED / 01/01/2008 (1 page)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
25 June 2008Director's change of particulars / jacinta o'donnell / 01/01/2008 (1 page)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
25 June 2008Secretary's change of particulars / richmond company services LIMITED / 01/01/2008 (1 page)
25 June 2008Director's change of particulars / jacinta o'donnell / 01/01/2008 (1 page)
28 January 2008Registered office changed on 28/01/08 from: greyhound house (keenco) second floor 23-24 george street, richmond surrey TW9 1HY (1 page)
28 January 2008Registered office changed on 28/01/08 from: greyhound house (keenco) second floor 23-24 george street, richmond surrey TW9 1HY (1 page)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 August 2007Return made up to 24/06/07; full list of members (2 pages)
13 August 2007Return made up to 24/06/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 24/06/06; full list of members (2 pages)
4 July 2006Return made up to 24/06/06; full list of members (2 pages)
4 July 2006Location of register of members (1 page)
4 July 2006Registered office changed on 04/07/06 from: greyhound house (2ND floor) 23-24 george street richmond surrey TW9 1HY (1 page)
4 July 2006Registered office changed on 04/07/06 from: greyhound house (2ND floor) 23-24 george street richmond surrey TW9 1HY (1 page)
4 July 2006Location of register of members (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: jamara consulting LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Ad 24/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 July 2005Registered office changed on 04/07/05 from: jamara consulting LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
4 July 2005Ad 24/06/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
24 June 2005Incorporation (18 pages)
24 June 2005Incorporation (18 pages)