Company NameJamie Paterson Limited
Company StatusDissolved
Company Number08694603
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr James David Paterson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMikasa House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD

Location

Registered AddressMikasa House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

10 at £1James Paterson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,110
Cash£5,000
Current Liabilities£4,551

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
(3 pages)
23 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10
(3 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015Registered office address changed from 73 Chase Meadows Blyth Northumberland NE24 4LB to C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne England NE4 7YD on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 73 Chase Meadows Blyth Northumberland NE24 4LB to C/O Ptm Group Ltd Mikasa House Asama Court Newcastle Business Park Newcastle upon Tyne England NE4 7YD on 23 June 2015 (1 page)
5 May 2015Director's details changed for Mr James David Paterson on 17 September 2013 (2 pages)
5 May 2015Director's details changed for Mr James David Paterson on 17 September 2013 (2 pages)
5 May 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
5 May 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)