Company NameJAMS International Emea Limited
Company StatusDissolved
Company Number07487244
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameJAMS International Adr Center Limited

Business Activity

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

Directors

Director NameChristopher Poole
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceCalifornia, Usa
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameKimberly Taylor Gold
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2013(2 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 01 February 2022)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameLeonardo D'Urso
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCeo Adr Centre
Country of ResidenceItaly
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameGiuseppe De Palo
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2011(same day as company formation)
RolePresident Adr Centre
Country of ResidenceItaly
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameBrian Parmelee
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleVice President
Country of ResidenceCalifornia, Usa
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameJohn Welsh
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleGeneral Counsel
Country of ResidenceCalifornia, Usa
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameMs Lorraine Marie Brennan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityUs/Irish
StatusResigned
Appointed01 June 2011(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameGiuseppe De Palo
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 2015)
RoleLawyer
Country of ResidenceItaly
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameMr Kevin McDonnell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 2020)
RoleSecretary And Ceo
Country of ResidenceUnited States
Correspondence Address1920 Main Street
Suite 300
Irvine
Ca 92614
United States

Contact

Websitewww.jamsinternational.com/
Email address[email protected]
Telephone020 75839808
Telephone regionLondon

Location

Registered Address70 Fleet Street
London
EC4Y 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60k at $1Jams/endispute Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,402,602
Cash£40,291
Current Liabilities£80,933

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2021First Gazette notice for voluntary strike-off (1 page)
8 November 2021Application to strike the company off the register (3 pages)
16 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
9 March 2020Accounts for a small company made up to 31 December 2019 (9 pages)
28 February 2020Termination of appointment of Kevin Mcdonnell as a director on 8 February 2020 (1 page)
14 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
6 March 2019Accounts for a small company made up to 31 December 2018 (9 pages)
17 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
12 March 2018Accounts for a small company made up to 31 December 2017 (8 pages)
25 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
24 January 2018Termination of appointment of John Welsh as a director on 1 August 2017 (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
7 March 2017Full accounts made up to 31 December 2016 (10 pages)
7 March 2017Full accounts made up to 31 December 2016 (10 pages)
2 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
24 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 March 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 February 2016Appointment of Mr Kevin Mcdonnell as a director on 1 July 2015 (2 pages)
8 February 2016Appointment of Mr Kevin Mcdonnell as a director on 1 July 2015 (2 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • USD 60,000
(6 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • USD 60,000
(6 pages)
4 February 2016Termination of appointment of Giuseppe De Palo as a director on 21 August 2015 (1 page)
4 February 2016Termination of appointment of Giuseppe De Palo as a director on 21 August 2015 (1 page)
19 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • USD 60,000
(5 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • USD 60,000
(5 pages)
12 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 10 January 2014
Statement of capital on 2014-01-24
  • USD 60,000
(16 pages)
24 January 2014Annual return made up to 10 January 2014
Statement of capital on 2014-01-24
  • USD 60,000
(16 pages)
20 January 2014Termination of appointment of Lorraine Brennan as a director (2 pages)
20 January 2014Termination of appointment of Lorraine Brennan as a director (2 pages)
8 January 2014Appointment of Kimberly Taylor Gold as a director (3 pages)
8 January 2014Appointment of Kimberly Taylor Gold as a director (3 pages)
20 May 2013Full accounts made up to 31 December 2012 (11 pages)
20 May 2013Full accounts made up to 31 December 2012 (11 pages)
13 March 2013Annual return made up to 10 January 2013 (16 pages)
13 March 2013Annual return made up to 10 January 2013 (16 pages)
10 April 2012Full accounts made up to 31 December 2011 (12 pages)
10 April 2012Full accounts made up to 31 December 2011 (12 pages)
2 April 2012Appointment of Giuseppe De Palo as a director (3 pages)
2 April 2012Appointment of Giuseppe De Palo as a director (3 pages)
12 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (15 pages)
12 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (15 pages)
23 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
23 February 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
9 January 2012Memorandum and Articles of Association (34 pages)
9 January 2012Memorandum and Articles of Association (34 pages)
6 January 2012Company name changed jams international adr center LIMITED\certificate issued on 06/01/12
  • CONNOT ‐
(3 pages)
6 January 2012Company name changed jams international adr center LIMITED\certificate issued on 06/01/12
  • CONNOT ‐
(3 pages)
3 January 2012Statement of capital on 3 January 2012
  • USD 60,000
(4 pages)
3 January 2012Solvency statement dated 21/11/11 (1 page)
3 January 2012Statement of capital on 3 January 2012
  • USD 60,000
(4 pages)
3 January 2012Statement of capital on 3 January 2012
  • USD 60,000
(4 pages)
3 January 2012Solvency statement dated 21/11/11 (1 page)
19 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-21
(1 page)
19 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-21
(1 page)
16 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2011Termination of appointment of Leonardo D'urso as a director (2 pages)
16 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2011Termination of appointment of Giuseppe De Palo as a director (2 pages)
16 December 2011Termination of appointment of Giuseppe De Palo as a director (2 pages)
16 December 2011Termination of appointment of Leonardo D'urso as a director (2 pages)
17 June 2011Director's details changed for Giuseppe De Palo on 1 June 2011 (3 pages)
17 June 2011Director's details changed for Leonardo D'urso on 1 June 2011 (3 pages)
17 June 2011Director's details changed for Christopher Poole on 1 June 2011 (3 pages)
17 June 2011Termination of appointment of Brian Parmelee as a director (2 pages)
17 June 2011Termination of appointment of Brian Parmelee as a director (2 pages)
17 June 2011Director's details changed for Leonardo D'urso on 1 June 2011 (3 pages)
17 June 2011Director's details changed for John Welsh on 1 June 2011 (3 pages)
17 June 2011Director's details changed for John Welsh on 1 June 2011 (3 pages)
17 June 2011Director's details changed for Giuseppe De Palo on 1 June 2011 (3 pages)
17 June 2011Director's details changed for John Welsh on 1 June 2011 (3 pages)
17 June 2011Director's details changed for Giuseppe De Palo on 1 June 2011 (3 pages)
17 June 2011Director's details changed for Leonardo D'urso on 1 June 2011 (3 pages)
17 June 2011Director's details changed for Christopher Poole on 1 June 2011 (3 pages)
17 June 2011Director's details changed for Christopher Poole on 1 June 2011 (3 pages)
13 June 2011Appointment of Ms Lorraine Marie Brennan as a director (3 pages)
13 June 2011Appointment of Ms Lorraine Marie Brennan as a director (3 pages)
8 June 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 8 June 2011 (2 pages)
10 January 2011Incorporation (56 pages)
10 January 2011Incorporation (56 pages)