Company NameOJDP Limited
Company StatusDissolved
Company Number01810749
CategoryPrivate Limited Company
Incorporation Date24 April 1984(40 years ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameJames Hamer Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr James Entwistle Hamer
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(7 years, 8 months after company formation)
Appointment Duration20 years, 8 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Falshaw Drive
Bury
Lancashire
BL9 5LH
Director NameMrs Mary Hamer
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(7 years, 8 months after company formation)
Appointment Duration20 years, 8 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Falshaw Drive
Bury
Lancashire
BL9 5LH
Secretary NameMrs Mary Hamer
NationalityBritish
StatusClosed
Appointed30 December 1991(7 years, 8 months after company formation)
Appointment Duration20 years, 8 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Falshaw Drive
Bury
Lancashire
BL9 5LH

Location

Registered Address1-3 St Marys Place
Bury
Lancashire
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr J.e. Hamer
50.00%
Ordinary
50 at £1Mrs Mary Hamer
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£3,479
Current Liabilities£3,379

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
(5 pages)
23 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
(5 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Company name changed james hamer LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
(2 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Company name changed james hamer LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
(2 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2010Director's details changed for Mrs Mary Hamer on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Mary Hamer on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr James Entwistle Hamer on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr James Entwistle Hamer on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr James Entwistle Hamer on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Mary Hamer on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 December 2008Return made up to 12/12/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 December 2007Return made up to 12/12/07; full list of members (2 pages)
13 December 2007Return made up to 12/12/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2007Return made up to 12/12/06; full list of members (2 pages)
2 January 2007Return made up to 12/12/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 December 2005Return made up to 12/12/05; full list of members (7 pages)
29 December 2005Return made up to 12/12/05; full list of members (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2004Return made up to 12/12/04; full list of members (7 pages)
29 December 2004Return made up to 12/12/04; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2003Return made up to 12/12/03; full list of members (7 pages)
17 December 2003Return made up to 12/12/03; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 December 2002Return made up to 12/12/02; full list of members (7 pages)
12 December 2002Return made up to 12/12/02; full list of members (7 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 January 2002Return made up to 12/12/01; full list of members (6 pages)
4 January 2002Return made up to 12/12/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
3 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
3 January 2001Return made up to 12/12/00; full list of members (6 pages)
3 January 2001Return made up to 12/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2000Full accounts made up to 31 March 2000 (13 pages)
9 October 2000Full accounts made up to 31 March 2000 (13 pages)
22 December 1999Return made up to 12/12/99; full list of members (6 pages)
22 December 1999Return made up to 12/12/99; full list of members (6 pages)
19 December 1999Full accounts made up to 31 March 1999 (12 pages)
19 December 1999Full accounts made up to 31 March 1999 (12 pages)
29 December 1998Return made up to 12/12/98; no change of members (4 pages)
29 December 1998Return made up to 12/12/98; no change of members (4 pages)
16 December 1998Full accounts made up to 31 March 1998 (13 pages)
16 December 1998Full accounts made up to 31 March 1998 (13 pages)
8 January 1998Return made up to 12/12/97; no change of members (4 pages)
8 January 1998Return made up to 12/12/97; no change of members (4 pages)
16 December 1997Registered office changed on 16/12/97 from: 10A bolton street bury lancashire BL9 0LQ (1 page)
16 December 1997Registered office changed on 16/12/97 from: 10A bolton street bury lancashire BL9 0LQ (1 page)
16 October 1997Full accounts made up to 31 March 1997 (12 pages)
16 October 1997Full accounts made up to 31 March 1997 (12 pages)
18 December 1996Return made up to 12/12/96; full list of members (6 pages)
18 December 1996Return made up to 12/12/96; full list of members (6 pages)
17 October 1996Full accounts made up to 31 March 1996 (12 pages)
17 October 1996Full accounts made up to 31 March 1996 (12 pages)
22 January 1996Return made up to 30/12/95; no change of members (4 pages)
22 January 1996Return made up to 30/12/95; no change of members (4 pages)
4 September 1995Full accounts made up to 31 March 1995 (11 pages)
4 September 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)