Company NameBoyle & Jameson Ltd
Company StatusDissolved
Company Number08267903
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Aaron Richard Brian Jameson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleOperational & Financial Controller
Country of ResidenceEngland
Correspondence Address41 Wapshott Road
Egham Hythe
TW18 3HB
Director NameMr Aaron Edward Hutchinson
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 Wapshott Road
Egham Hythe
TW18 3HB

Contact

Websiteboylejameson.com
Email address[email protected]
Telephone020 35387099
Telephone regionLondon

Location

Registered Address11a Goring Road
Staines-Upon-Thames
TW18 3EH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

2 at £1Aaron Edward Hutchinson
50.00%
Ordinary
2 at £1Aaron Richard Brian Jameson
50.00%
Ordinary

Financials

Year2014
Turnover£61,885
Net Worth£2,200
Cash£15,210
Current Liabilities£13,980

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Termination of appointment of Aaron Edward Hutchinson as a director on 21 September 2016 (1 page)
21 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
25 January 2016Registered office address changed from 41 Wapshott Road Egham Hythe TW18 3HB to 11a Goring Road Staines-upon-Thames TW18 3EH on 25 January 2016 (1 page)
23 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(4 pages)
9 December 2014Total exemption full accounts made up to 31 October 2014 (8 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (4 pages)
8 April 2014Registered office address changed from 12 St Margarets Court the Barons St Margarets TW1 2AL England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 12 St Margarets Court the Barons St Margarets TW1 2AL England on 8 April 2014 (1 page)
8 April 2014Director's details changed for Mr Aaron Richard Brian Jameson on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aaron Richard Brian Jameson on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aaron Edward Hutchinson on 8 April 2014 (3 pages)
8 April 2014Director's details changed for Mr Aaron Edward Hutchinson on 8 April 2014 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4
(4 pages)
6 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 August 2013 (1 page)
16 May 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 4
(3 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)