Company NameJazmay Limited
Company StatusDissolved
Company Number06368292
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)
Dissolution Date28 August 2021 (2 years, 7 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 Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 28 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearls Assurance House 319 Ballards Lane
London
N12 8LY
Director NameNicholas Martin House
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 28 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearls Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameMr Piers Benedict Adam
NationalityBritish
StatusClosed
Appointed24 September 2007(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (closed 28 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearls Assurance House 319 Ballards Lane
London
N12 8LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPearls Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

605.6k at £0.001Nicholas Martin House
37.92%
Ordinary A
559k at £0.001Sarsby Limited
35.00%
Ordinary A
223.6k at £0.001Cb Enterprises Gmbh
14.00%
Ordinary A
201.9k at £0.001Piers Benedict Adam
12.64%
Ordinary A
7.2k at £0.001James Birmingham
0.45%
Ordinary A

Financials

Year2014
Net Worth-£1,922
Cash£14,451
Current Liabilities£72,603

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 August 2021Final Gazette dissolved following liquidation (1 page)
28 May 2021Return of final meeting in a members' voluntary winding up (12 pages)
5 November 2020Liquidators' statement of receipts and payments to 2 October 2020 (12 pages)
14 October 2019Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Pearls Assurance House 319 Ballards Lane London N12 8LY on 14 October 2019 (2 pages)
12 October 2019Appointment of a voluntary liquidator (3 pages)
12 October 2019Declaration of solvency (6 pages)
12 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-03
(1 page)
26 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
1 November 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
23 November 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
4 November 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 June 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
15 June 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,597.254
(5 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,597.254
(5 pages)
15 July 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,597.254
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,597.254
(3 pages)
15 July 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,597.254
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 938.954
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 938.954
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 850
(4 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 850
(4 pages)
11 June 2014Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages)
11 June 2014Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages)
28 May 2014Sub-division of shares on 25 October 2013 (5 pages)
28 May 2014Statement of company's objects (2 pages)
28 May 2014Resolutions
  • RES13 ‐ Sub-divide shares 25/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 May 2014Resolutions
  • RES13 ‐ Sub-divide shares 25/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 May 2014Sub-division of shares on 25 October 2013 (5 pages)
28 May 2014Statement of company's objects (2 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2014Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
22 January 2014Annual return made up to 12 September 2013 with a full list of shareholders (4 pages)
6 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2014Cancellation of shares. Statement of capital on 6 January 2014
  • GBP 850
(6 pages)
6 January 2014Cancellation of shares. Statement of capital on 6 January 2014
  • GBP 850
(6 pages)
6 January 2014Purchase of own shares. (3 pages)
6 January 2014Cancellation of shares. Statement of capital on 6 January 2014
  • GBP 850
(6 pages)
6 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2014Purchase of own shares. (3 pages)
28 August 2013Director's details changed for Mr Piers Benedict Adam on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Piers Benedict Adam on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Piers Benedict Adam on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Nicholas Martin House on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Nicholas Martin House on 1 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Nicholas Martin House on 1 August 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2013Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 29 January 2013 (1 page)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
28 August 2012Director's details changed for Mr Nicholas Martin House on 22 August 2012 (2 pages)
28 August 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 28 August 2012 (1 page)
28 August 2012Director's details changed for Mr Nicholas Martin House on 22 August 2012 (2 pages)
13 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 13 August 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
11 October 2011Director's details changed for Mr Nicholas Martin House on 1 January 2011 (2 pages)
11 October 2011Director's details changed for Mr Piers Benedict Adam on 1 January 2011 (2 pages)
11 October 2011Director's details changed for Mr Piers Benedict Adam on 1 January 2011 (2 pages)
11 October 2011Director's details changed for Mr Nicholas Martin House on 1 January 2011 (2 pages)
11 October 2011Director's details changed for Mr Piers Benedict Adam on 1 January 2011 (2 pages)
11 October 2011Director's details changed for Mr Nicholas Martin House on 1 January 2011 (2 pages)
11 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
14 September 2011Director's details changed for Mr Piers Benedict Adam on 12 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Piers Benedict Adam on 12 September 2011 (2 pages)
13 September 2011Secretary's details changed for Mr Piers Benedict Adam on 12 September 2011 (1 page)
13 September 2011Secretary's details changed for Mr Piers Benedict Adam on 12 September 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Director's details changed for Mr Piers Benedict Adam on 1 January 2010 (2 pages)
23 November 2010Secretary's details changed for Mr Piers Benedict Adam on 1 January 2010 (2 pages)
23 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
23 November 2010Director's details changed for Mr Piers Benedict Adam on 1 January 2010 (2 pages)
23 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
23 November 2010Secretary's details changed for Mr Piers Benedict Adam on 1 January 2010 (2 pages)
23 November 2010Secretary's details changed for Mr Piers Benedict Adam on 1 January 2010 (2 pages)
23 November 2010Director's details changed for Mr Piers Benedict Adam on 1 January 2010 (2 pages)
15 July 2010Cancellation of shares. Statement of capital on 15 July 2010
  • GBP 900
(4 pages)
15 July 2010Cancellation of shares. Statement of capital on 15 July 2010
  • GBP 900
(4 pages)
15 July 2010Purchase of own shares. (3 pages)
15 July 2010Purchase of own shares. (3 pages)
21 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
25 July 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
25 July 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
24 April 2009Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
24 April 2009Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
9 January 2009Return made up to 12/09/08; full list of members (4 pages)
9 January 2009Return made up to 12/09/08; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from 85 tottenham court road fitzrovia london W1T 4TQ (1 page)
16 December 2008Registered office changed on 16/12/2008 from 85 tottenham court road fitzrovia london W1T 4TQ (1 page)
3 December 2008Ad 20/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
3 December 2008Ad 20/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
24 October 2007Ad 24/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 October 2007Ad 24/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 6-8 underwood street london N1 7JQ (1 page)
1 October 2007Registered office changed on 01/10/07 from: 6-8 underwood street london N1 7JQ (1 page)
12 September 2007Incorporation (19 pages)
12 September 2007Incorporation (19 pages)