Company NameJamnar Accounting Services Limited
Company StatusDissolved
Company Number06208467
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRosalind Blaiberg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Elstree Road
Bushey Heath
Bushey
Herts.
WD23 4GG
Director NameMrs Anna Nicole Vanner
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albany Close
Bushey
Hertfordshire
WD23 4SG
Secretary NameMrs Anna Nicole Vanner
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albany Close
Bushey
Hertfordshire
WD23 4SG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone020 89503730
Telephone regionLondon

Location

Registered Address18 Elstree Road
Bushey Heath
Bushey
Herts
WD23 4GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

90 at £1Rosalind Blaiberg
90.00%
Ordinary
10 at £1Anna Nicole Vanner
10.00%
Ordinary

Financials

Year2014
Turnover£63,128
Net Worth£1,129
Cash£651
Current Liabilities£9,418

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
5 October 2016Application to strike the company off the register (3 pages)
27 July 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
27 July 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
13 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
28 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Rosalind Blaiberg on 11 April 2010 (2 pages)
28 April 2010Director's details changed for Anna Nicole Vanner on 11 April 2010 (2 pages)
28 April 2010Director's details changed for Rosalind Blaiberg on 11 April 2010 (2 pages)
28 April 2010Director's details changed for Anna Nicole Vanner on 11 April 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
23 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 March 2009Capitals not rolled up (2 pages)
23 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 March 2009Capitals not rolled up (2 pages)
1 May 2008Registered office changed on 01/05/2008 from 143 green dragon lane winchmore hill london N21 1EU (1 page)
1 May 2008Director's change of particulars / rosalind blaiberg / 12/10/2007 (1 page)
1 May 2008Registered office changed on 01/05/2008 from 18 elstree road bushey heath bushey herts. WD23 4GG U.K. (1 page)
1 May 2008Return made up to 11/04/08; full list of members (4 pages)
1 May 2008Director's change of particulars / rosalind blaiberg / 12/10/2007 (1 page)
1 May 2008Return made up to 11/04/08; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from 18 elstree road bushey heath bushey herts. WD23 4GG U.K. (1 page)
1 May 2008Registered office changed on 01/05/2008 from 143 green dragon lane winchmore hill london N21 1EU (1 page)
1 May 2008Director's change of particulars / rosalind blaiberg / 12/10/2007 (1 page)
1 May 2008Director's change of particulars / rosalind blaiberg / 12/10/2007 (1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
11 April 2007Incorporation (21 pages)
11 April 2007Incorporation (21 pages)