Company NameJarjam Limited
Company StatusDissolved
Company Number07790658
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRichard Julian Caldwell Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameJane Alison Marsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(2 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSkitreadons Cottage Petworth Road
Haslemere
GU27 3AU

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75 at £1Richard Julian Caldwell Marsh
75.00%
Ordinary
25 at £1Jane Alison Marsh
25.00%
Ordinary

Financials

Year2014
Net Worth-£893
Cash£2,448
Current Liabilities£3,621

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
17 August 2015Application to strike the company off the register (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 May 2015Director's details changed for Jane Alison Marsh on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 1 May 2015 (1 page)
1 May 2015Director's details changed for Richard Julian Caldwell Marsh on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Jane Alison Marsh on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 1 May 2015 (1 page)
1 May 2015Director's details changed for Jane Alison Marsh on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Richard Julian Caldwell Marsh on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 1 May 2015 (1 page)
1 May 2015Director's details changed for Richard Julian Caldwell Marsh on 1 May 2015 (2 pages)
5 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
19 October 2011Appointment of Jane Alison Marsh as a director (2 pages)
19 October 2011Appointment of Jane Alison Marsh as a director (2 pages)
12 October 2011Termination of appointment of Paul Windsor as a director (2 pages)
12 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 100.00
(4 pages)
12 October 2011Appointment of Richard Julian Caldwell Marsh as a director (3 pages)
12 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 100.00
(4 pages)
12 October 2011Appointment of Richard Julian Caldwell Marsh as a director (3 pages)
12 October 2011Termination of appointment of Paul Windsor as a director (2 pages)
29 September 2011Appointment of Richard Julian Caldwell Marsh as a director (2 pages)
29 September 2011Appointment of Richard Julian Caldwell Marsh as a director (2 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)