Company NameJamie Development Ltd
Company StatusDissolved
Company Number06327012
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adrian Robert Willis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8b North Hill
Colchester
CO1 1DZ
Secretary NameMartina Barbara Alexandra Willis
NationalityAustrian
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHollylodge Farmhouse Bromley Road, Lawford
Manningtree
Essex
CO11 2QF

Location

Registered Address8b North Hill
Colchester
CO1 1DZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1000 at £1Adrian Robert Willis
100.00%
Ordinary A

Financials

Year2014
Turnover£62,990
Net Worth-£45,863
Cash£4

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
11 November 2014Compulsory strike-off action has been suspended (1 page)
11 November 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 November 2011Registered office address changed from C/O Care of Adrian Willis, 7Th Floor 125 Old Broad Street London EC2N 1AR England on 16 November 2011 (1 page)
16 November 2011Registered office address changed from C/O Care of Adrian Willis, 7Th Floor 125 Old Broad Street London EC2N 1AR England on 16 November 2011 (1 page)
16 November 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1,000
(3 pages)
16 November 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1,000
(3 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Mr Adrian Robert Willis on 1 June 2010 (2 pages)
25 October 2010Director's details changed for Mr Adrian Robert Willis on 1 June 2010 (2 pages)
25 October 2010Director's details changed for Mr Adrian Robert Willis on 1 June 2010 (2 pages)
25 October 2010Registered office address changed from 125 Old Broad St London London EC2N 1AR England on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 125 Old Broad St London London EC2N 1AR England on 25 October 2010 (1 page)
13 July 2010Registered office address changed from Hollylodge Farmhouse 118 Bromley Rd Lawford Essex CO11 2QF on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Hollylodge Farmhouse 118 Bromley Rd Lawford Essex CO11 2QF on 13 July 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 November 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
28 May 2009Accounts for a dormant company made up to 27 July 2008 (1 page)
28 May 2009Accounts for a dormant company made up to 27 July 2008 (1 page)
26 May 2009Registered office changed on 26/05/2009 from 8B north hill colchester essex CO1 1DZ (1 page)
26 May 2009Registered office changed on 26/05/2009 from 8B north hill colchester essex CO1 1DZ (1 page)
9 February 2009Appointment terminated secretary martina willis (1 page)
9 February 2009Appointment terminated secretary martina willis (1 page)
10 September 2008Capitals not rolled up (2 pages)
10 September 2008Capitals not rolled up (2 pages)
20 August 2008Return made up to 27/07/08; full list of members (3 pages)
20 August 2008Location of debenture register (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Secretary's change of particulars / martina willis / 01/04/2008 (1 page)
20 August 2008Registered office changed on 20/08/2008 from 4 nayland rd colchester essex CO4 5EG (1 page)
20 August 2008Secretary's change of particulars / martina willis / 01/04/2008 (1 page)
20 August 2008Director's change of particulars / adrian willis / 01/04/2008 (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Director's change of particulars / adrian willis / 01/04/2008 (1 page)
20 August 2008Registered office changed on 20/08/2008 from 4 nayland rd colchester essex CO4 5EG (1 page)
20 August 2008Return made up to 27/07/08; full list of members (3 pages)
20 August 2008Location of debenture register (1 page)
27 July 2007Incorporation (15 pages)
27 July 2007Incorporation (15 pages)