Company NameMyjam Talent Limited
Company StatusDissolved
Company Number05839601
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 11 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous NamesJb Talent Management Limited and Jb Talent Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr James Andrew Bulmer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Hall 193-197 High Holborn
London
WC1V 7BD
Director NameMr Maziar Yazdanian
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Hall 193-197 High Holborn
London
WC1V 7BD
Secretary NameMr Maziar Yazdanian
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Hall 193-197 High Holborn
London
WC1V 7BD

Location

Registered AddressHolborn Hall
193-197 High Holborn
London
WC1V 7BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5 at £1Myjam Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,403
Cash£359
Current Liabilities£11,166

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (3 pages)
27 September 2012Application to strike the company off the register (3 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 5
(4 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 5
(4 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 5
(4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
2 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
2 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Mr James Andrew Bulmer on 8 April 2011 (2 pages)
1 July 2011Director's details changed for Mr Maziar Yazdanian on 8 April 2011 (2 pages)
1 July 2011Director's details changed for Mr Maziar Yazdanian on 8 April 2011 (2 pages)
1 July 2011Director's details changed for Mr James Andrew Bulmer on 8 April 2011 (2 pages)
1 July 2011Secretary's details changed for Mr Maziar Yazdanian on 8 April 2011 (1 page)
1 July 2011Secretary's details changed for Mr Maziar Yazdanian on 8 April 2011 (1 page)
1 July 2011Director's details changed for Mr Maziar Yazdanian on 8 April 2011 (2 pages)
1 July 2011Director's details changed for Mr James Andrew Bulmer on 8 April 2011 (2 pages)
1 July 2011Secretary's details changed for Mr Maziar Yazdanian on 8 April 2011 (1 page)
30 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
30 November 2010Change of share class name or designation
  • ANNOTATION The SH08 was removed from the public register on 30/11/10 as it was placed on the wrong company record
(2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Mr Maziar Yazdanian on 28 November 2009 (1 page)
28 June 2010Secretary's details changed for Mr Maziar Yazdanian on 28 November 2009 (1 page)
28 June 2010Director's details changed for Mr Maziar Yazdanian on 28 November 2009 (2 pages)
28 June 2010Director's details changed for Mr Maziar Yazdanian on 28 November 2009 (2 pages)
4 December 2009Registered office address changed from C/O Mad Dog Casting 15 Leighton Place London NW5 2QL United Kingdom on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Mad Dog Casting 15 Leighton Place London NW5 2QL United Kingdom on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Mad Dog Casting 15 Leighton Place London NW5 2QL United Kingdom on 4 December 2009 (1 page)
7 August 2009Registered office changed on 07/08/2009 from 17-19 bedford street london WC2E 9HP (1 page)
7 August 2009Registered office changed on 07/08/2009 from 17-19 bedford street london WC2E 9HP (1 page)
3 July 2009Return made up to 07/06/09; full list of members (3 pages)
3 July 2009Return made up to 07/06/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2008Registered office changed on 06/11/2008 from 2 hampton court king & queen wharf rotherhithe street london SE16 5SU (1 page)
6 November 2008Registered office changed on 06/11/2008 from 2 hampton court king & queen wharf rotherhithe street london SE16 5SU (1 page)
12 August 2008Return made up to 07/06/08; full list of members (4 pages)
12 August 2008Return made up to 07/06/08; full list of members (4 pages)
11 August 2008Director's Change of Particulars / james bulmer / 11/08/2008 / HouseName/Number was: , now: flat 4; Street was: 37 st saviours wharf, now: 11 disraeli road; Area was: 23-25 mill street, now: ; Post Code was: SE1 2BE, now: SW15 2DR; Country was: , now: united kingdom (1 page)
11 August 2008Director and Secretary's Change of Particulars / maziar yazdanian / 11/08/2008 / HouseName/Number was: , now: 64; Street was: 37 st saviours wharf, now: ormonde court upper richmond road; Area was: 23-25 mill street, now: ; Post Code was: SW1 2BE, now: SW15 6TP; Country was: , now: united kingdom (1 page)
11 August 2008Director's change of particulars / james bulmer / 11/08/2008 (1 page)
11 August 2008Director and secretary's change of particulars / maziar yazdanian / 11/08/2008 (1 page)
6 August 2008Company name changed jb talent LIMITED\certificate issued on 06/08/08 (2 pages)
6 August 2008Company name changed jb talent LIMITED\certificate issued on 06/08/08 (2 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
23 July 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 July 2008Registered office changed on 14/07/2008 from 37 st saviours wharf 23-25 mill street london SE1 2BE (1 page)
14 July 2008Registered office changed on 14/07/2008 from 37 st saviours wharf 23-25 mill street london SE1 2BE (1 page)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 March 2008Company name changed jb talent management LIMITED\certificate issued on 06/03/08 (2 pages)
4 March 2008Company name changed jb talent management LIMITED\certificate issued on 06/03/08 (2 pages)
15 August 2007Return made up to 07/06/07; full list of members (3 pages)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Return made up to 07/06/07; full list of members (3 pages)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Incorporation (17 pages)
7 June 2006Incorporation (17 pages)