Company NameJam Management Limited
Company StatusDissolved
Company Number08512831
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rawinder Mann
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 07 November 2017)
RoleChartered Accountant.
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameJon Elphick
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameMrs Natalie Mitchell
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameWilton Directors Limited (Corporation)
StatusResigned
Appointed01 May 2013(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 2013(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Location

Registered Address26 Grosvenor Street
Mayfair
London
W1K 4QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Zaza Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
26 August 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
16 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
16 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
11 May 2015Termination of appointment of Wilton Corporate Services Limited as a secretary on 21 April 2015 (1 page)
11 May 2015Appointment of Mr Rawinder Mann as a director on 20 April 2015 (2 pages)
11 May 2015Appointment of Mr Rawinder Mann as a director on 20 April 2015 (2 pages)
11 May 2015Termination of appointment of Natalie Mitchell as a director on 21 April 2015 (1 page)
11 May 2015Termination of appointment of Natalie Mitchell as a director on 21 April 2015 (1 page)
11 May 2015Termination of appointment of Wilton Corporate Services Limited as a secretary on 21 April 2015 (1 page)
11 May 2015Termination of appointment of Wilton Directors Limited as a director on 21 April 2015 (1 page)
11 May 2015Termination of appointment of Wilton Directors Limited as a director on 21 April 2015 (1 page)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
21 December 2013Termination of appointment of Jon Elphick as a director (1 page)
21 December 2013Termination of appointment of Jon Elphick as a director (1 page)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)