Company NameJAMS Enterprises Limited
Company StatusDissolved
Company Number05724571
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 8 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 NameMr Ajay Patel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Cricketer
Park Avenue
Broadstairs
Kent
CT10 2XY
Secretary NameMayuri Patel
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 The Cricketer
Park Avenue
Broadstairs
Kent
CT10 2XY
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered AddressC/O Amin Patel & Shah Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£132,334
Cash£36,797
Current Liabilities£135,534

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2010Director's details changed for Ajay Patel on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(4 pages)
8 March 2010Director's details changed for Ajay Patel on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Ajay Patel on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 2
(4 pages)
25 November 2009Registered office address changed from 37 Warren Street London W1T 6AD on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 37 Warren Street London W1T 6AD on 25 November 2009 (1 page)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 28/02/09; full list of members (3 pages)
14 April 2009Return made up to 28/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 28/02/08; full list of members (3 pages)
29 May 2008Return made up to 28/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 May 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
3 May 2007Return made up to 28/02/07; full list of members (3 pages)
3 May 2007Return made up to 28/02/07; full list of members (3 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
17 March 2006Ad 28/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Ad 28/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2006Incorporation (23 pages)
28 February 2006Incorporation (23 pages)