Company NameMyjam Communications Limited
Company StatusDissolved
Company Number06040412
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 2 months ago)
Dissolution Date6 April 2016 (7 years, 11 months ago)
Previous NamePepper Marketing And Communications 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
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMr Maziar Yazdanian
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Secretary NameMr Maziar Yazdanian
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF

Contact

Websitewww.lexcomm.co.uk
Email address[email protected]
Telephone020 70252300
Telephone regionLondon

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2010
Net Worth-£57,937
Cash£38
Current Liabilities£80,759

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
19 October 2015Liquidators statement of receipts and payments to 6 August 2015 (16 pages)
19 October 2015Liquidators' statement of receipts and payments to 6 August 2015 (16 pages)
19 October 2015Liquidators statement of receipts and payments to 6 August 2015 (16 pages)
19 October 2015Liquidators' statement of receipts and payments to 6 August 2015 (16 pages)
20 October 2014Liquidators' statement of receipts and payments to 6 August 2014 (15 pages)
20 October 2014Liquidators statement of receipts and payments to 6 August 2014 (15 pages)
20 October 2014Liquidators statement of receipts and payments to 6 August 2014 (15 pages)
20 October 2014Liquidators' statement of receipts and payments to 6 August 2014 (15 pages)
16 October 2013Liquidators' statement of receipts and payments to 6 August 2013 (16 pages)
16 October 2013Liquidators statement of receipts and payments to 6 August 2013 (16 pages)
16 October 2013Liquidators statement of receipts and payments to 6 August 2013 (16 pages)
16 October 2013Liquidators' statement of receipts and payments to 6 August 2013 (16 pages)
20 August 2012Registered office address changed from Holborn Hall 193-197 High Holborn London WC1V 7BD on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Holborn Hall 193-197 High Holborn London WC1V 7BD on 20 August 2012 (1 page)
16 August 2012Appointment of a voluntary liquidator (1 page)
16 August 2012Statement of affairs with form 4.19 (5 pages)
16 August 2012Appointment of a voluntary liquidator (1 page)
16 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2012Statement of affairs with form 4.19 (5 pages)
16 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(4 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(4 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 2
(4 pages)
24 January 2012Director's details changed for Mr Maziar Yazdanian on 31 August 2011 (2 pages)
24 January 2012Director's details changed for Mr Maziar Yazdanian on 31 August 2011 (2 pages)
23 January 2012Director's details changed for Mr James Andrew Bulmer on 14 October 2011 (2 pages)
23 January 2012Secretary's details changed for Mr Maziar Yazdanian on 8 April 2011 (1 page)
23 January 2012Secretary's details changed for Mr Maziar Yazdanian on 8 April 2011 (1 page)
23 January 2012Secretary's details changed for Mr Maziar Yazdanian on 8 April 2011 (1 page)
23 January 2012Director's details changed for Mr James Andrew Bulmer on 14 October 2011 (2 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)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 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)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Mr Maziar Yazdanian on 28 November 2009 (1 page)
25 January 2010Director's details changed for Mr Maziar Yazdanian on 28 November 2009 (2 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Mr Maziar Yazdanian on 28 November 2009 (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Mr Maziar Yazdanian on 28 November 2009 (2 pages)
25 January 2010Register(s) moved to registered inspection location (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)
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)
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)
27 January 2009Director and secretary's change of particulars / maziar yazdanian / 03/01/2009 (2 pages)
27 January 2009Return made up to 03/01/09; full list of members (3 pages)
27 January 2009Director's change of particulars / james bulmer / 03/01/2009 (2 pages)
27 January 2009Return made up to 03/01/09; full list of members (3 pages)
27 January 2009Director and secretary's change of particulars / maziar yazdanian / 03/01/2009 (2 pages)
27 January 2009Director's change of particulars / james bulmer / 03/01/2009 (2 pages)
6 November 2008Registered office changed on 06/11/2008 from 2 hampton court king & queen wharf rotherhithe street london SE16 5SU united kingdom (1 page)
6 November 2008Registered office changed on 06/11/2008 from 2 hampton court king & queen wharf rotherhithe street london SE16 5SU united kingdom (1 page)
6 August 2008Company name changed pepper marketing and communications LIMITED\certificate issued on 06/08/08 (2 pages)
6 August 2008Company name changed pepper marketing and communications 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 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)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Return made up to 03/01/08; full list of members (2 pages)
25 January 2008Return made up to 03/01/08; full list of members (2 pages)
31 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
31 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
3 January 2007Incorporation (17 pages)
3 January 2007Incorporation (17 pages)