Company NameJIM & Ian Limited
Company StatusDissolved
Company Number06582841
CategoryPrivate Limited Company
Incorporation Date1 May 2008(16 years ago)
Dissolution Date1 May 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Alexander Owen
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 49 Evering Road
London
N16 7PU
Director NameMr James Kieron Taylor
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 22 Crewdson Road
London
SW9 0LJ

Location

Registered AddressFlat 2 49 Evering Road
London
N16 7PU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,421
Cash£20,292
Current Liabilities£15,212

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
20 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(4 pages)
20 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(4 pages)
20 June 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 May 2010Director's details changed for Mr James Kieron Taylor on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr James Kieron Taylor on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr James Kieron Taylor on 1 May 2010 (2 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 September 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
9 September 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
20 July 2009Director's change of particulars / ian owen / 17/07/2009 (1 page)
20 July 2009Registered office changed on 20/07/2009 from 103C petherton road london N5 2QT united kingdom (1 page)
20 July 2009Registered office changed on 20/07/2009 from 103C petherton road london N5 2QT united kingdom (1 page)
20 July 2009Director's Change of Particulars / ian owen / 17/07/2009 / HouseName/Number was: 103C, now: flat 2; Street was: petherton road, now: 49 evering road; Post Code was: N5 2QT, now: N16 7PU; Country was: united kingdom, now: (1 page)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
20 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2008Incorporation (14 pages)
1 May 2008Incorporation (14 pages)