Company NameMyjam Group Limited
Company StatusDissolved
Company Number05953032
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr James Andrew Bulmer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 October 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
StatusResigned
Appointed02 October 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
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Hall 193-197 High Holborn
London
WC1V 7BD
Director NameMr Shaun Peter Hill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 years after company formation)
Appointment Duration1 year (resigned 12 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hampton Court King & Queen Wharf
Rotherhithe Street
London
SE16 5SU

Contact

Websitewww.myjam.co.uk

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

750 at £1Shaun Hill
7.50%
Ordinary C
3.3k at £1James Bulmer
32.50%
Ordinary B
3.3k at £1Maziar Yazdanian
32.50%
Ordinary A
2.8k at £1Coriander House LTD
27.50%
Ordinary D

Financials

Year2014
Net Worth-£24,036
Current Liabilities£40,450

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
(5 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
(5 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
(5 pages)
23 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
23 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
22 January 2013Termination of appointment of Maziar Yazdanian as a director on 22 January 2013 (1 page)
22 January 2013Termination of appointment of Maziar Yazdanian as a secretary on 22 January 2013 (1 page)
22 January 2013Termination of appointment of Maziar Yazdanian as a director on 22 January 2013 (1 page)
22 January 2013Termination of appointment of Maziar Yazdanian as a secretary on 22 January 2013 (1 page)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 March 2011Statement of capital on 18 March 2011
  • GBP 10,000
(4 pages)
18 March 2011Statement of capital on 18 March 2011
  • GBP 10,000
(4 pages)
28 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2011Solvency statement dated 20/09/10 (1 page)
28 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2011Statement by directors (1 page)
28 February 2011Statement by directors (1 page)
28 February 2011Solvency statement dated 20/09/10 (1 page)
16 February 2011Statement of capital following an allotment of shares on 20 September 2010
  • GBP 57,050
(5 pages)
16 February 2011Statement of capital following an allotment of shares on 20 September 2010
  • GBP 57,050
(5 pages)
25 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 November 2010Change of share class name or designation (2 pages)
25 November 2010Change of share class name or designation (2 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
2 November 2010Register inspection address has been changed from C/O C/O Mad Dog Casting Ltd 3rd Floor 15 Leighton Place London NW5 2QL United Kingdom (1 page)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
2 November 2010Register inspection address has been changed from C/O C/O Mad Dog Casting Ltd 3rd Floor 15 Leighton Place London NW5 2QL United Kingdom (1 page)
2 November 2010Director's details changed for Mr Maziar Yazdanian on 28 November 2009 (2 pages)
2 November 2010Director's details changed for Mr Maziar Yazdanian on 28 November 2009 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 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)
29 October 2009Capitals not rolled up (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Mr James Bulmer on 2 October 2009 (2 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Mr James Bulmer on 2 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Maziar Yazdanian on 2 October 2009 (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Secretary's details changed for Mr Maziar Yazdanian on 2 October 2009 (1 page)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
29 October 2009Capitals not rolled up (1 page)
29 October 2009Secretary's details changed for Mr Maziar Yazdanian on 2 October 2009 (1 page)
29 October 2009Capitals not rolled up (1 page)
29 October 2009Director's details changed for Mr James Bulmer on 2 October 2009 (2 pages)
29 October 2009Capitals not rolled up (1 page)
23 October 2009Termination of appointment of Shaun Hill as a director (1 page)
23 October 2009Termination of appointment of Shaun Hill as a director (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)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 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)
29 October 2008Capitals not rolled up (2 pages)
29 October 2008Capitals not rolled up (2 pages)
29 October 2008Director and secretary's change of particulars / maziar yazdanian / 29/10/2008 (2 pages)
29 October 2008Director's change of particulars / james bulmer / 29/10/2008 (1 page)
29 October 2008Director and secretary's change of particulars / maziar yazdanian / 29/10/2008 (2 pages)
29 October 2008Director's change of particulars / james bulmer / 29/10/2008 (1 page)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
16 October 2008Director appointed shaun peter hill (2 pages)
16 October 2008Director appointed shaun peter hill (2 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (5 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)
31 December 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
31 December 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
12 December 2007Return made up to 02/10/07; full list of members (3 pages)
12 December 2007Return made up to 02/10/07; full list of members (3 pages)
30 November 2007Ad 06/07/07-09/07/07 £ si 550@1=550 £ ic 7525/8075 (3 pages)
30 November 2007Ad 01/12/06-01/12/06 £ si 750@1=750 £ ic 6500/7250 (2 pages)
30 November 2007Ad 01/12/06-01/12/06 £ si 275@1=275 £ ic 7250/7525 (2 pages)
30 November 2007Ad 01/12/06-01/12/06 £ si 275@1=275 £ ic 7250/7525 (2 pages)
30 November 2007Ad 01/12/06-01/12/06 £ si 750@1=750 £ ic 6500/7250 (2 pages)
30 November 2007Ad 06/07/07-09/07/07 £ si 550@1=550 £ ic 7525/8075 (3 pages)
2 October 2006Incorporation (17 pages)
2 October 2006Incorporation (17 pages)