Company NameByjamie Limited
Company StatusDissolved
Company Number09417325
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 3 months ago)
Dissolution Date7 June 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Jamie Ajay Kishor Parmar
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Jackson Bacon View
Springfield
Chelmsford
Essex
CM1 6BJ
Secretary NameBella Vicki Parmar
StatusClosed
Appointed02 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address24 Jackson Bacon View
Springfield
Chelmsford
CM1 6BJ

Location

Registered Address1a Eves Corner
Danbury
Chelmsford
CM3 4QF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

22 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
24 September 2020Registered office address changed from 185 Gloucester Avenue Chelmsford CM2 9DX England to 1a Eves Corner Danbury Chelmsford CM3 4QF on 24 September 2020 (1 page)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
13 February 2019Secretary's details changed for Bella Vicki Parmar on 13 February 2019 (1 page)
12 February 2019Secretary's details changed for Bella Vicki Parmar on 1 January 2019 (1 page)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
12 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
18 April 2017Director's details changed for Mr Jamie Ajay Kishor Parmar on 13 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Jamie Ajay Kishor Parmar on 13 April 2017 (2 pages)
27 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 20
(4 pages)
3 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 20
(4 pages)
22 April 2015Registered office address changed from 28 Bonington Chase Chelmsford CM1 6GB England to 185 Gloucester Avenue Chelmsford CM2 9DX on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 28 Bonington Chase Chelmsford CM1 6GB England to 185 Gloucester Avenue Chelmsford CM2 9DX on 22 April 2015 (1 page)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 20
(28 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 20
(28 pages)