Company NameJamrock's Limited
Company StatusDissolved
Company Number08013733
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameJam Rock's Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Natalie Elizabeth Renwick
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Tytherton Road
London
N19 4QA
Director NameMr Neville Jon Solomon
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address63 Crutchley Road
London
Catford
Director NameMr Anthony Howell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Honley Road
London
SE6 2HY
Secretary NameNeville Solomon
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address63 Crutchley Road
London
Catford
Director NameMr Raymond Floyd Cosbert
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Park Village East
London
NW1 3DL

Location

Registered Address50 Tytherton Road
Tytherton Road
London
N19 4QA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

175 at £1Anthony Howell
29.17%
Ordinary
175 at £1Natalie Renwick
29.17%
Ordinary
175 at £1Neville Solomon
29.17%
Ordinary
75 at £1Raymond Floyd Cosbert
12.50%
Ordinary A

Financials

Year2014
Net Worth-£2,937
Cash£249
Current Liabilities£13,621

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Voluntary strike-off action has been suspended (1 page)
4 April 2017Voluntary strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (2 pages)
22 December 2016Application to strike the company off the register (2 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 600
(8 pages)
6 July 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 600
(8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 600
(8 pages)
15 July 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 600
(8 pages)
10 July 2014Appointment of Mr Raymond Floyd Cosbert as a director (2 pages)
10 July 2014Appointment of Mr Raymond Floyd Cosbert as a director (2 pages)
2 July 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 600
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 525
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 525
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 600
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 600
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 525
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
9 May 2013Registered office address changed from 63 Crutchley Road London SE6 1QN United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 63 Crutchley Road London SE6 1QN United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 63 Crutchley Road London SE6 1QN United Kingdom on 9 May 2013 (1 page)
6 February 2013Company name changed jam rock's LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2013Company name changed jam rock's LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2012Change of name notice (2 pages)
11 April 2012Change of name notice (2 pages)
30 March 2012Incorporation (39 pages)
30 March 2012Incorporation (39 pages)