Company NameJimjam Graphics Ltd
Company StatusDissolved
Company Number06775617
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Director

Director NameMr Jamie Christopher Bradshaw
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(same day as company formation)
RoleCompany Director / Motion Graphic A
Country of ResidenceUnited Kingdom
Correspondence Address6 Barncliffe Road
Fulwood
Sheffield
South Yorkshire
S10 4DF

Location

Registered Address6 Barncliffe Road
Fulwood
Sheffield
South Yorkshire
S10 4DF
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Shareholders

1 at £1Jamie Christopher Bradshaw
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
6 November 2013Application to strike the company off the register (3 pages)
6 November 2013Application to strike the company off the register (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 February 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 1
(3 pages)
3 February 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 1
(3 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Director's details changed for Mr Jamie Christopher Bradshaw on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mr Jamie Christopher Bradshaw on 1 October 2009 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Director's details changed for Mr Jamie Christopher Bradshaw on 1 October 2009 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 September 2009Registered office changed on 08/09/2009 from the flat, turret house the avenue amersham buckinghamshire HP7 0AB (1 page)
8 September 2009Registered office changed on 08/09/2009 from the flat, turret house the avenue amersham buckinghamshire HP7 0AB (1 page)
17 December 2008Incorporation (16 pages)
17 December 2008Incorporation (16 pages)