Company NameJamieson Surveying Limited
Company StatusDissolved
Company Number06227964
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clifford Robert Jamieson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Millwind Court Dollis Road
Mill Hill
London
NW7 1LA
Secretary NameDenise Dawn Jamieson
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Millwind Court Dollis Road
Mill Hill
London
NW7 1LA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Clifford Jamieson
100.00%
Ordinary

Financials

Year2014
Net Worth£18,344
Cash£93,018
Current Liabilities£81,668

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 March 2018Final Gazette dissolved following liquidation (1 page)
14 December 2017Return of final meeting in a members' voluntary winding up (6 pages)
14 December 2017Return of final meeting in a members' voluntary winding up (6 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-06
(1 page)
25 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-06
(1 page)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Declaration of solvency (4 pages)
25 July 2017Declaration of solvency (4 pages)
9 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2014Termination of appointment of Denise Dawn Jamieson as a secretary on 1 April 2014 (1 page)
11 September 2014Termination of appointment of Denise Dawn Jamieson as a secretary on 1 April 2014 (1 page)
11 September 2014Termination of appointment of Denise Dawn Jamieson as a secretary on 1 April 2014 (1 page)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Amended accounts made up to 31 March 2012 (4 pages)
12 August 2013Amended accounts made up to 31 March 2012 (4 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Clifford Robert Jamieson on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Clifford Robert Jamieson on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Clifford Robert Jamieson on 1 April 2010 (2 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 26/04/09; full list of members (3 pages)
8 May 2009Return made up to 26/04/09; full list of members (3 pages)
31 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
31 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 January 2009Capitals not rolled up (2 pages)
6 January 2009Capitals not rolled up (2 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 June 2008Return made up to 26/04/08; full list of members (3 pages)
5 June 2008Return made up to 26/04/08; full list of members (3 pages)
22 December 2007Ad 26/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 December 2007Ad 26/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (1 page)
26 April 2007Registered office changed on 26/04/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
26 April 2007Registered office changed on 26/04/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
26 April 2007Incorporation (12 pages)
26 April 2007Incorporation (12 pages)