Company NameJam Technology Limited
Company StatusDissolved
Company Number07444075
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Dissolution Date15 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr John Hale
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Colin Coates
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Reuben Dowding
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr George Neil Turnbull Salvesen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 15 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMr George Neil Turnbull Salvesen
StatusClosed
Appointed06 January 2017(6 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 15 September 2021)
RoleCompany Director
Correspondence Address3 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Director NameDr Mark Edward Pleydell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettlecombe Townsend
Ilminster
Somerset
TA19 0JA
Director NameMr John Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(6 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Director NameMr Rodney George Gordon Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(6 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hutton Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG

Contact

Websitejam-technology.com
Telephone07 730503819
Telephone regionMobile

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1John Hale
50.00%
Ordinary
50 at £1Mark Pleydell
50.00%
Ordinary

Financials

Year2014
Net Worth-£106,674
Current Liabilities£7,560

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 September 2021Final Gazette dissolved following liquidation (1 page)
15 June 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
15 July 2020Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
23 June 2020Liquidators' statement of receipts and payments to 5 June 2020 (16 pages)
12 July 2019Liquidators' statement of receipts and payments to 5 June 2019 (23 pages)
6 July 2018Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 6 July 2018 (2 pages)
2 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-06
(1 page)
2 July 2018Appointment of a voluntary liquidator (4 pages)
2 July 2018Statement of affairs (12 pages)
22 December 2017Termination of appointment of John Frederick Myers as a director on 18 December 2017 (1 page)
22 December 2017Termination of appointment of Rodney George Gordon Taylor as a director on 11 December 2017 (1 page)
22 December 2017Termination of appointment of Rodney George Gordon Taylor as a director on 11 December 2017 (1 page)
22 December 2017Termination of appointment of John Frederick Myers as a director on 18 December 2017 (1 page)
4 December 2017Cessation of Mark Pleydell as a person with significant control on 19 January 2017 (1 page)
4 December 2017Confirmation statement made on 18 November 2017 with updates (7 pages)
4 December 2017Cessation of John Hale as a person with significant control on 19 January 2017 (1 page)
4 December 2017Confirmation statement made on 18 November 2017 with updates (7 pages)
4 December 2017Cessation of John Hale as a person with significant control on 19 January 2017 (1 page)
4 December 2017Cessation of Mark Pleydell as a person with significant control on 19 January 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 April 2017Appointment of Mr Rodney George Gordon Taylor as a director on 7 April 2017 (2 pages)
19 April 2017Appointment of Mr Rodney George Gordon Taylor as a director on 7 April 2017 (2 pages)
1 February 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 382.13
(10 pages)
1 February 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 382.13
(10 pages)
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
26 January 2017Change of share class name or designation (2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
26 January 2017Sub-division of shares on 22 December 2016 (6 pages)
26 January 2017Sub-division of shares on 22 December 2016 (6 pages)
26 January 2017Change of share class name or designation (2 pages)
24 January 2017Secretary's details changed for Mr George Neil Turnbull Salvesen on 24 January 2017 (1 page)
24 January 2017Secretary's details changed for Mr George Neil Turnbull Salvesen on 24 January 2017 (1 page)
24 January 2017Director's details changed for Mr George Neil Turnbull Salvesen on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr George Neil Turnbull Salvesen on 24 January 2017 (2 pages)
19 January 2017Appointment of Mr George Neil Turnbull Salvesen as a director on 6 January 2017 (2 pages)
19 January 2017Appointment of Mr Colin Coates as a director on 6 January 2017 (2 pages)
19 January 2017Termination of appointment of Mark Edward Pleydell as a director on 22 December 2016 (1 page)
19 January 2017Appointment of Mr Reuben Dowding as a director on 6 January 2017 (2 pages)
19 January 2017Appointment of Mr George Neil Turnbull Salvesen as a secretary on 6 January 2017 (2 pages)
19 January 2017Appointment of Mr George Neil Turnbull Salvesen as a director on 6 January 2017 (2 pages)
19 January 2017Appointment of Mr Reuben Dowding as a director on 6 January 2017 (2 pages)
19 January 2017Termination of appointment of Mark Edward Pleydell as a director on 22 December 2016 (1 page)
19 January 2017Appointment of Mr John Frederick Myers as a director on 6 January 2017 (2 pages)
19 January 2017Appointment of Mr Colin Coates as a director on 6 January 2017 (2 pages)
19 January 2017Appointment of Mr John Frederick Myers as a director on 6 January 2017 (2 pages)
19 January 2017Appointment of Mr George Neil Turnbull Salvesen as a secretary on 6 January 2017 (2 pages)
19 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
19 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (3 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
29 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 108.00
(5 pages)
29 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 108.00
(5 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
26 August 2016Micro company accounts made up to 30 November 2015 (1 page)
26 August 2016Micro company accounts made up to 30 November 2015 (1 page)
9 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
27 August 2015Micro company accounts made up to 30 November 2014 (1 page)
27 August 2015Micro company accounts made up to 30 November 2014 (1 page)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
28 August 2014Micro company accounts made up to 30 November 2013 (1 page)
28 August 2014Micro company accounts made up to 30 November 2013 (1 page)
15 July 2014Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 15 July 2014 (1 page)
13 December 2013Director's details changed for Mr. Mark Edward Pleydell on 3 June 2013 (2 pages)
13 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Director's details changed for Mr. Mark Edward Pleydell on 3 June 2013 (2 pages)
13 December 2013Director's details changed for Mr. Mark Edward Pleydell on 3 June 2013 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 May 2013Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Unit 1 the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 14 May 2013 (1 page)
19 December 2012Amended accounts made up to 30 November 2011 (3 pages)
19 December 2012Amended accounts made up to 30 November 2011 (3 pages)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 February 2012Director's details changed for Mr John Hale on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr John Hale on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Mr John Hale on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)