Company NameHill Jameson Project Management Limited
Company StatusDissolved
Company Number07628655
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Bruce Douglas Hill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlegate House Castlegate
York
YO1 9RP
Director NameLauren Elizabeth Jameson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegate House Castlegate
York
YO1 9RP
Secretary NameLauren Elizabeth Jameson
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCastlegate House Castlegate
York
YO1 9RP

Location

Registered AddressCastlegate House
Castlegate
York
YO1 9RP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches9 other UK companies use this postal address

Shareholders

75 at £1Bruce Douglas Hill
75.00%
Ordinary
25 at £1Lauren Elizabeth Jameson
25.00%
Ordinary

Financials

Year2014
Net Worth£6,082
Cash£20,917
Current Liabilities£17,335

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
24 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
1 August 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-10-08
  • GBP 100
(6 pages)
8 October 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-10-08
  • GBP 100
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
22 November 2012Secretary's details changed for Lauren Elizabeth Jameson on 10 May 2012 (1 page)
22 November 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
22 November 2012Secretary's details changed for Lauren Elizabeth Jameson on 10 May 2012 (1 page)
22 November 2012Director's details changed for Bruce Douglas Hill on 10 May 2012 (2 pages)
22 November 2012Director's details changed for Bruce Douglas Hill on 10 May 2012 (2 pages)
22 November 2012Director's details changed for Lauren Elizabeth Jameson on 10 May 2012 (2 pages)
22 November 2012Director's details changed for Lauren Elizabeth Jameson on 10 May 2012 (2 pages)
3 September 2012Registered office address changed from 264 Bishopthorpe Road York YO23 1LG United Kingdom on 3 September 2012 (1 page)
3 September 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
3 September 2012Registered office address changed from 264 Bishopthorpe Road York YO23 1LG United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 264 Bishopthorpe Road York YO23 1LG United Kingdom on 3 September 2012 (1 page)
3 September 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
10 May 2011Incorporation (36 pages)
10 May 2011Incorporation (36 pages)