Company NameJamieson Drives & Patios Ltd
Company StatusDissolved
Company Number07484889
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 2 months ago)
Dissolution Date12 September 2023 (6 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Francis Anthony Purcell
Date of BirthJanuary 2003 (Born 21 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameAndrew Jamieson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ

Location

Registered AddressPembroke Lodge
3 Pembroke Road
Ruislip
HA4 8NQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Andrew Jamieson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,791
Cash£112
Current Liabilities£2,582

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
11 December 2020Director's details changed for Andrew Jamieson on 11 December 2020 (2 pages)
4 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
19 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 January 2018 (3 pages)
12 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
15 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
14 October 2016Registered office address changed from Unit 3 Metro Centre Dwight Road Watford WD18 9HG United Kingdom to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 14 October 2016 (1 page)
14 October 2016Registered office address changed from Unit 3 Metro Centre Dwight Road Watford WD18 9HG United Kingdom to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 14 October 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 March 2016Director's details changed for Andrew Jamieson on 29 February 2016 (2 pages)
14 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Unit 3 Metro Centre Dwight Road Watford WD18 9HG on 14 March 2016 (1 page)
14 March 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Unit 3 Metro Centre Dwight Road Watford WD18 9HG on 14 March 2016 (1 page)
14 March 2016Director's details changed for Andrew Jamieson on 29 February 2016 (2 pages)
14 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
23 February 2015Director's details changed for Andrew Jamieson on 31 January 2015 (2 pages)
23 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Director's details changed for Andrew Jamieson on 31 January 2015 (2 pages)
23 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
20 February 2015Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page)
20 February 2015Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2014Director's details changed for Andrew Jamieson on 31 January 2014 (2 pages)
3 February 2014Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 3 February 2014 (1 page)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 3 February 2014 (1 page)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Director's details changed for Andrew Jamieson on 31 January 2014 (2 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
21 January 2011Appointment of Andrew Jamieson as a director (3 pages)
21 January 2011Appointment of Andrew Jamieson as a director (3 pages)
20 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100
(4 pages)
14 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)