Company NameJAMO Media Ltd
Company StatusDissolved
Company Number07799713
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Directors

Director NameMr Phillip Charles Stein
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(4 months after company formation)
Appointment Duration1 year, 3 months (closed 21 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address298 Gray's Inn Road
London
WC1X 8DX
Director NameCDS Secretaries Limited (Corporation)
StatusClosed
Appointed28 November 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 21 May 2013)
Correspondence Address298 Gray's Inn Road
London
WC1X 8DX
Director NameMr Oliver Highfield
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address79 London Road
Newark
Nottinghamshire
NG24 1SR

Location

Registered Address298 Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2012Appointment of Mr Phillip Charles Stein as a director (2 pages)
5 March 2012Appointment of Mr Phillip Charles Stein as a director on 8 February 2012 (2 pages)
28 November 2011Registered office address changed from 4 Brookside Chipping Buntingford Hertfordshire SG9 0PH United Kingdom on 28 November 2011 (1 page)
28 November 2011Termination of appointment of Oliver Highfield as a director on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 4 Brookside Chipping Buntingford Hertfordshire SG9 0PH United Kingdom on 28 November 2011 (1 page)
28 November 2011Termination of appointment of Oliver Highfield as a director (1 page)
28 November 2011Appointment of Cds Secretaries Limited as a director on 28 November 2011 (2 pages)
28 November 2011Appointment of Cds Secretaries Limited as a director (2 pages)
21 October 2011Registered office address changed from 51 Lacey Green Balderton Newark Notts NG24 3NJ United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 51 Lacey Green Balderton Newark Notts NG24 3NJ United Kingdom on 21 October 2011 (1 page)
6 October 2011Incorporation
Statement of capital on 2011-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2011Incorporation
Statement of capital on 2011-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)