Company NameJam It Media Limited
Company StatusDissolved
Company Number07109329
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date31 October 2014 (9 years, 5 months 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 Michael Vaughan Magee
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleDirecotr
Country of ResidenceEngland
Correspondence AddressThe Lodge 3 Acer Walk
Oxford
Oxfordshire
OX2 6EX
Director NameMr Allan David Rutherford
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Framfield Road
Hanwell
London
W7 1NJ
Director NameJames Bernard Crowley
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Sandringham Close
Enfield
Middlesex
EN1 3JH

Location

Registered AddressC12 Marquis Court Marquis Way
Team Valley
Gateshead
Tyne & Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

350 at £0.1Allan David Rutherford
35.00%
Ordinary
325 at £0.1James Bernard Crowley
32.50%
Ordinary
325 at £0.1Michael Vaughan Magee
32.50%
Ordinary

Financials

Year2014
Net Worth-£1,722
Cash£15,713
Current Liabilities£47,364

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Final Gazette dissolved following liquidation (1 page)
31 October 2014Final Gazette dissolved following liquidation (1 page)
31 July 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
31 July 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
27 January 2014Liquidators statement of receipts and payments to 28 November 2013 (10 pages)
27 January 2014Liquidators' statement of receipts and payments to 28 November 2013 (10 pages)
27 January 2014Liquidators' statement of receipts and payments to 28 November 2013 (10 pages)
4 February 2013Liquidators statement of receipts and payments to 28 November 2012 (7 pages)
4 February 2013Liquidators' statement of receipts and payments to 28 November 2012 (7 pages)
4 February 2013Liquidators' statement of receipts and payments to 28 November 2012 (7 pages)
8 December 2011Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD England on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD England on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD England on 8 December 2011 (2 pages)
7 December 2011Appointment of a voluntary liquidator (1 page)
7 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2011Statement of affairs with form 4.19 (6 pages)
7 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2011Statement of affairs with form 4.19 (6 pages)
7 December 2011Appointment of a voluntary liquidator (1 page)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
25 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(5 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 100
(5 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)