Company NameJamoby Limited
Company StatusDissolved
Company Number03407511
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)
Previous NameG.B. Software Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gavin Patrick Bryan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(5 days after company formation)
Appointment Duration22 years, 1 month (closed 27 August 2019)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address2 Tennyson Place Milton Avenue
Bath
BA2 4QZ
Secretary NamePatrick Bryan
NationalityBritish
StatusClosed
Appointed01 August 2006(9 years after company formation)
Appointment Duration13 years (closed 27 August 2019)
RoleCompany Director
Correspondence Address7 Darlington Place
North Road
Bathwick
Bath
BA2 6BX
Director NameAmanda Jean Litherland
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton-Le-Willows
Earlstown
WA12 9DD
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address125 Market Street
Newton Le Willows
Merseyside
WA12 9DD
Secretary NameChristine May
NationalityBritish
StatusResigned
Appointed28 July 1997(5 days after company formation)
Appointment Duration9 years (resigned 01 August 2006)
RoleCustomer Services Man
Correspondence Address90 High Street
Dilton Marsh
Westbury
Wiltshire
BA13 4DZ

Location

Registered Address90 High Street Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

2 at £1Mr Gavin Patrick Bryan
50.00%
Ordinary
1 at £1Christine May
25.00%
Ordinary A Non Voting
1 at £1Mr Gavin Patrick Bryan
25.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth£53,253
Cash£62,145
Current Liabilities£23,132

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
31 May 2019Application to strike the company off the register (3 pages)
25 March 2019Micro company accounts made up to 31 January 2019 (5 pages)
19 March 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
3 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
27 July 2018Change of details for Mr Gavin Patrick Bryan as a person with significant control on 23 July 2018 (2 pages)
26 July 2018Change of details for Gavin Patrick Bryan as a person with significant control on 23 July 2018 (2 pages)
26 July 2018Cessation of Gavin Patrick Bryan as a person with significant control on 6 April 2016 (1 page)
25 July 2018Director's details changed for Mr Gavin Patrick Bryan on 23 July 2018 (2 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
25 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
24 October 2017Director's details changed for Mr Gavin Patrick Bryan on 23 October 2017 (2 pages)
24 October 2017Registered office address changed from 90 High Street Dilton Marsh Westbury Wiltshire BA13 4DZ to 90 High Street Kelvedon Colchester Essex CO5 9AA on 24 October 2017 (1 page)
24 October 2017Change of details for Gavin Patrick Bryan as a person with significant control on 23 October 2017 (2 pages)
24 October 2017Change of details for Gavin Patrick Bryan as a person with significant control on 23 October 2017 (2 pages)
24 October 2017Registered office address changed from 90 High Street Dilton Marsh Westbury Wiltshire BA13 4DZ to 90 High Street Kelvedon Colchester Essex CO5 9AA on 24 October 2017 (1 page)
24 October 2017Director's details changed for Mr Gavin Patrick Bryan on 23 October 2017 (2 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
27 July 2017Notification of Gavin Patrick Bryan as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
27 July 2017Notification of Gavin Patrick Bryan as a person with significant control on 6 April 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(5 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(5 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 August 2010Secretary's details changed for Patrick Bryan on 23 July 2010 (2 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Patrick Bryan on 23 July 2010 (2 pages)
3 August 2010Director's details changed for Gavin Patrick Bryan on 23 July 2010 (2 pages)
3 August 2010Director's details changed for Gavin Patrick Bryan on 23 July 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 August 2009Return made up to 23/07/09; full list of members (4 pages)
20 August 2009Return made up to 23/07/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 August 2008Return made up to 23/07/08; full list of members (4 pages)
19 August 2008Secretary's change of particulars / patrick bryan / 23/07/2008 (1 page)
19 August 2008Secretary's change of particulars / patrick bryan / 23/07/2008 (1 page)
19 August 2008Return made up to 23/07/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 September 2007Return made up to 23/07/07; no change of members (6 pages)
26 September 2007Return made up to 23/07/07; no change of members (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 November 2006Return made up to 23/07/06; full list of members (5 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006Return made up to 23/07/06; full list of members (5 pages)
14 November 2006New secretary appointed (2 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 September 2005Return made up to 23/07/05; full list of members (6 pages)
8 September 2005Return made up to 23/07/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 September 2004Return made up to 23/07/04; full list of members (6 pages)
2 September 2004Return made up to 23/07/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 August 2003Return made up to 23/07/03; full list of members (6 pages)
7 August 2003Return made up to 23/07/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 September 2002Return made up to 23/07/02; full list of members (5 pages)
26 September 2002Return made up to 23/07/02; full list of members (5 pages)
11 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 September 2001Return made up to 23/07/01; full list of members (6 pages)
3 September 2001Return made up to 23/07/01; full list of members (6 pages)
14 April 2001Secretary's particulars changed (1 page)
14 April 2001Registered office changed on 14/04/01 from: 118 ashtree road frome somerset BA11 2SF (1 page)
14 April 2001Director's particulars changed (1 page)
14 April 2001Secretary's particulars changed (1 page)
14 April 2001Director's particulars changed (1 page)
14 April 2001Registered office changed on 14/04/01 from: 118 ashtree road frome somerset BA11 2SF (1 page)
22 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 August 2000Return made up to 23/07/00; full list of members (6 pages)
23 August 2000Return made up to 23/07/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 August 1999Return made up to 23/07/99; no change of members (4 pages)
17 August 1999Return made up to 23/07/99; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
19 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
19 August 1998Return made up to 23/07/98; full list of members (6 pages)
19 August 1998Return made up to 23/07/98; full list of members (6 pages)
12 January 1998£ nc 100/110 05/11/97 (1 page)
12 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1998Ad 05/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1998Ad 05/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1998£ nc 100/110 05/11/97 (1 page)
1 August 1997New secretary appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: 125 market street newton le willows merseyside WA12 9DD (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997New secretary appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
23 July 1997Incorporation (14 pages)
23 July 1997Incorporation (14 pages)