Company NameD & J Jamieson Ltd
Company StatusDissolved
Company Number06986572
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Derek Jamieson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Cottage Denwick
Alnwick
Northumberland
NE66 3RA
Director NameMrs Josephine Jamieson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Cottage Denwick
Alnwick
Northumberland
NE66 3RA
Secretary NameMrs Josephine Jamieson
NationalityBritish
StatusClosed
Appointed10 August 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Cottage Denwick
Alnwick
Northumberland
NE66 3RA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressMilburn House
Hexham Business Park
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Derek Jamieson
50.00%
Ordinary
250 at £1Josephine Jamieson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 500
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 500
(5 pages)
14 August 2014Director's details changed for Mrs Josephine Jamieson on 10 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Derek Jamieson on 10 August 2014 (2 pages)
14 August 2014Secretary's details changed for Mrs Josephine Jamieson on 10 August 2014 (1 page)
4 August 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 500
(5 pages)
23 August 2013Director's details changed for Mr Derek Jamieson on 8 August 2013 (2 pages)
23 August 2013Director's details changed for Mrs Josephine Jamieson on 8 August 2013 (2 pages)
23 August 2013Secretary's details changed for Mrs Josephine Jamieson on 10 August 2013 (2 pages)
23 August 2013Director's details changed for Mrs Josephine Jamieson on 8 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Derek Jamieson on 8 August 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 August 2011Director's details changed for Josephine Jamieson on 12 August 2011 (2 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Secretary's details changed for Josephine Jamieson on 10 August 2010 (1 page)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Derek Jamieson on 10 August 2010 (2 pages)
23 August 2010Director's details changed for Josephine Jamieson on 10 August 2010 (2 pages)
27 August 2009Director appointed derek jamieson (2 pages)
27 August 2009Director and secretary appointed josephine jamieson (2 pages)
26 August 2009Ad 10/08/09\gbp si 499@1=499\gbp ic 1/500\ (2 pages)
13 August 2009Appointment terminated director barbara kahan (1 page)
10 August 2009Incorporation (12 pages)