Company NameJam 78 Limited
Company StatusDissolved
Company Number07064221
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameJenny Egsten-Ericson
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed04 November 2009(1 day after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
135 Notting Hill Gate
London
Essex
W11 3LB
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address1st Floor
135 Notting Hill Gate
London
Essex
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£23
Cash£127

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
15 June 2012Application to strike the company off the register (3 pages)
15 June 2012Application to strike the company off the register (3 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(3 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(3 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(3 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
6 January 2010Appointment of a director (2 pages)
6 January 2010Appointment of a director (2 pages)
25 November 2009Appointment of Jenny Egsten-Ericson as a director (2 pages)
25 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 100
(2 pages)
25 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 100
(2 pages)
25 November 2009Appointment of Jenny Egsten-Ericson as a director (2 pages)
3 November 2009Incorporation (22 pages)
3 November 2009Termination of appointment of Elizabeth Davies as a director (1 page)
3 November 2009Incorporation (22 pages)
3 November 2009Termination of appointment of Elizabeth Davies as a director (1 page)