Company NameJamison Property Capital Limited
Company StatusDissolved
Company Number06912602
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date29 April 2014 (9 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christian James Jamison
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySwedish
StatusClosed
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 189 Sussex Gardens
London
W2 2RH
Secretary NameAnthony John Jamison
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCommbe Lodge North Drive
Virginia Water
Surrey
GU25 4NL

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Christian James Jamison
100.00%
Ordinary

Financials

Year2014
Net Worth£27,604
Cash£33,418
Current Liabilities£15,351

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Return of final meeting in a members' voluntary winding up (9 pages)
29 January 2014Return of final meeting in a members' voluntary winding up (9 pages)
9 May 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 9 May 2013 (2 pages)
7 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-04-23
(1 page)
2 May 2013Declaration of solvency (3 pages)
2 May 2013Declaration of solvency (3 pages)
28 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
28 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(3 pages)
12 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(3 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
9 October 2009Ad 21/05/09-21/05/09 gbp si 98@1=98 gbp ic 2/100 (2 pages)
9 October 2009Ad 21/05/09-21/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 June 2009Appointment terminated secretary anthony jamison (1 page)
3 June 2009Appointment Terminated Secretary anthony jamison (1 page)
21 May 2009Incorporation (14 pages)
21 May 2009Incorporation (14 pages)