Company NameJam Central Apartments Limited
Company StatusDissolved
Company Number07667783
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameAMC New Homes Limited

Business Activity

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

Directors

Director NameMr Mark Anthony Harris
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(1 year, 11 months after company formation)
Appointment Duration3 years (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameMrs Angela Harris
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ

Location

Registered AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £1Angela Maria Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£238,490
Cash£496
Current Liabilities£279,740

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Director's details changed for Mr Mark Anthony Harris on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Mark Anthony Harris on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Mark Anthony Harris on 9 March 2015 (2 pages)
26 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 January 2014Director's details changed for Mr Mark Harris on 6 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Mark Harris on 6 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Mark Harris on 6 January 2014 (2 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
31 May 2013Appointment of Mr Mark Harris as a director (2 pages)
31 May 2013Termination of appointment of Angela Harris as a director (1 page)
31 May 2013Appointment of Mr Mark Harris as a director (2 pages)
31 May 2013Termination of appointment of Angela Harris as a director (1 page)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 October 2012Director's details changed for Mrs Angela Harris on 1 October 2012 (2 pages)
23 October 2012Director's details changed for Mrs Angela Harris on 1 October 2012 (2 pages)
23 October 2012Director's details changed for Mrs Angela Harris on 1 October 2012 (2 pages)
29 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
25 May 2012Director's details changed for Mrs Angela Harris on 16 November 2011 (2 pages)
25 May 2012Director's details changed for Mrs Angela Harris on 16 November 2011 (2 pages)
25 May 2012Director's details changed for Mrs Angela Harris on 16 November 2011 (2 pages)
25 May 2012Director's details changed for Mrs Angela Harris on 16 November 2011 (2 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2012Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD England on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD England on 26 January 2012 (1 page)
26 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2011Company name changed amc new homes LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2011Company name changed amc new homes LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)