Company NameJamimax Wheels Ltd
Company StatusDissolved
Company Number06902244
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 10 months ago)
Dissolution Date23 July 2013 (10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jamie Maxfield
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hazel Grove
Mansfield Woodhouse
Nottinghamshire
NG19 8PD
Director NameMr Denison Ezzard Miller
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 52 Block 8 Old Mill Lane Industrial Estate
Mansfield Woodhouse
Nottinghamshire
NG19 9BG

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jamie Maxfield
66.67%
Ordinary
50 at £1Denison Ezzard Miller
33.33%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
27 March 2013Application to strike the company off the register (3 pages)
27 March 2013Application to strike the company off the register (3 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 150
(4 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 150
(4 pages)
27 October 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
27 October 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
10 August 2010Director's details changed for Mr Denison Ezzard Miller on 18 July 2010 (3 pages)
10 August 2010Director's details changed for Mr Denison Ezzard Miller on 18 July 2010 (3 pages)
10 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 9 June 2010 (1 page)
15 June 2009Director's Change of Particulars / denison miller / 10/06/2009 / HouseName/Number was: flat 704, now: 2; Street was: the mast, now: gibbons lane; Post Town was: london, now: dartford; Region was: , now: kent; Post Code was: E16 2QZ, now: DA1 2GJ (1 page)
15 June 2009Director's change of particulars / denison miller / 10/06/2009 (1 page)
11 May 2009Incorporation (12 pages)
11 May 2009Incorporation (12 pages)