Company NameBlair Jamieson Services Limited
Company StatusDissolved
Company Number06613811
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous Name4966 S Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBlair Jamieson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(10 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 08 November 2016)
RoleHaulage
Country of ResidenceUnited Kingdom
Correspondence Address4 Terminal House Station Approach
Shepperton
Middlesex
TW17 8AS
Director NamePML Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence AddressNbr 1 Poultry
London
EC2R 8JR
Secretary NamePML Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address1 Poultry
London
EC2R 8JR

Location

Registered Address4 Terminal House Station Approach
Shepperton
Middlesex
TW17 8AS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Shareholders

1 at £1Blair Jamieson & 4966 S LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
11 June 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
13 February 2013Termination of appointment of Pml Secretaries Limited as a secretary (1 page)
13 February 2013Termination of appointment of Pml Secretaries Limited as a secretary (1 page)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 February 2011Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
23 February 2011Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
17 September 2010Appointment of Blair Jamieson as a director (1 page)
17 September 2010Termination of appointment of Pml Registrars Limited as a director (1 page)
17 September 2010Appointment of Blair Jamieson as a director (1 page)
17 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
17 September 2010Secretary's details changed for Pml Secretaries Limited on 6 June 2010 (2 pages)
17 September 2010Secretary's details changed for Pml Secretaries Limited on 6 June 2010 (2 pages)
17 September 2010Director's details changed for Blair Jamieson on 6 June 2010 (2 pages)
17 September 2010Termination of appointment of Pml Registrars Limited as a director (1 page)
17 September 2010Director's details changed for Blair Jamieson on 6 June 2010 (2 pages)
17 September 2010Secretary's details changed for Pml Secretaries Limited on 6 June 2010 (2 pages)
17 September 2010Director's details changed for Blair Jamieson on 6 June 2010 (2 pages)
17 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (3 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 August 2009Company name changed 4966 s LIMITED\certificate issued on 29/08/09 (2 pages)
28 August 2009Company name changed 4966 s LIMITED\certificate issued on 29/08/09 (2 pages)
27 August 2009Return made up to 06/06/09; full list of members (3 pages)
27 August 2009Return made up to 06/06/09; full list of members (3 pages)
14 August 2009Registered office changed on 14/08/2009 from 24 terminal house station approach shepperton middlesex TW17 8AS (1 page)
14 August 2009Registered office changed on 14/08/2009 from 24 terminal house station approach shepperton middlesex TW17 8AS (1 page)
6 June 2008Incorporation (16 pages)
6 June 2008Incorporation (16 pages)