Company NameJimjam Co (DEP) Limited
Company StatusDissolved
Company Number08845558
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr James Anthony Mark Joseph
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ansell Road
London
SW17 7LS

Location

Registered Address32 Parsons Green Lane
Fulham
London
SW6 4HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £2James Joseph
50.00%
Ordinary
1 at £2Jimmy Campbell
50.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
24 January 2018Compulsory strike-off action has been discontinued (1 page)
23 January 2018Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
15 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(3 pages)
8 April 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(3 pages)
20 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(3 pages)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 January 2014Current accounting period shortened from 31 January 2015 to 31 January 2014 (1 page)
15 January 2014Current accounting period shortened from 31 January 2015 to 31 January 2014 (1 page)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 4
(22 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 4
(22 pages)