Company NameGuy Jam Capital Limited
Company StatusDissolved
Company Number08517161
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameCJC Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJo-Elle Celisha Thomas
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Cridland Street
London
E15 3EJ
Director NameMr Stefan Andre Poleon
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 10 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address96 Kensington High Street
London
W8 4SG

Location

Registered Address96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Stefan Andre Poleon
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 July 2015Registered office address changed from C/O C/O Baxter Accounting Ltd 410 Horns Road Ilford IG6 1BT to 96 Kensington High Street London W8 4SG on 10 July 2015 (1 page)
10 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
10 July 2015Appointment of Mr Stefan Andre Poleon as a director on 23 April 2015 (2 pages)
10 July 2015Appointment of Mr Stefan Andre Poleon as a director on 23 April 2015 (2 pages)
10 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Registered office address changed from C/O C/O Baxter Accounting Ltd 410 Horns Road Ilford IG6 1BT to 96 Kensington High Street London W8 4SG on 10 July 2015 (1 page)
10 July 2015Previous accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
10 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
7 May 2015Company name changed cjc management LTD\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
7 May 2015Company name changed cjc management LTD\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
22 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50
(3 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50
(3 pages)
8 October 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 50
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2013Director's details changed for Joe-Elle Celisha Thomas on 7 May 2013 (2 pages)
7 May 2013Incorporation
Statement of capital on 2013-05-07
  • GBP 50
(36 pages)
7 May 2013Director's details changed for Joe-Elle Celisha Thomas on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Joe-Elle Celisha Thomas on 7 May 2013 (2 pages)
7 May 2013Incorporation
Statement of capital on 2013-05-07
  • GBP 50
(36 pages)