Company NameJameson Project Management Limited
Company StatusDissolved
Company Number02249544
CategoryPrivate Limited Company
Incorporation Date28 April 1988(35 years, 12 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMargaret Elizabeth Anne Blackburn
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(3 years after company formation)
Appointment Duration14 years, 1 month (closed 07 June 2005)
RoleCompany Director
Correspondence Address35 Chapel Road
Whaley Bridge
High Peak
Derbyshire
SK23 7JZ
Secretary NameNorman Gordon Allan
NationalityBritish
StatusClosed
Appointed23 August 1991(3 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address1 Bernard Cottages
The Common
Kings Langley
Hertfordshire
WD4 8BN
Secretary NamePaul Masterman Blackburn
NationalityBritish
StatusResigned
Appointed28 April 1991(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 August 1991)
RoleCompany Director
Correspondence Address129 Alexandra Street
Oshawa
Ontario
Foreign

Location

Registered AddressCentury House
11 Saint Peters Square
Manchester
Lancashire
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,257
Cash£382
Current Liabilities£10,226

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
13 January 2005Application for striking-off (1 page)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 May 2004Return made up to 28/04/04; full list of members (6 pages)
20 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
23 July 2003Return made up to 28/04/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 May 2002Return made up to 28/04/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 August 2001Return made up to 28/04/01; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 August 2000Registered office changed on 16/08/00 from: cobbetts king street manchester lancashire M2 4WB (1 page)
30 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 July 1999Return made up to 28/04/99; no change of members (4 pages)
27 April 1999Auditor's resignation (1 page)
12 April 1999Auditor's resignation (1 page)
3 December 1998Full accounts made up to 30 April 1998 (9 pages)
13 May 1998Return made up to 28/04/98; no change of members
  • 363(287) ‐ Registered office changed on 13/05/98
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 February 1998Full accounts made up to 30 April 1997 (10 pages)
8 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
7 May 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1995Accounts for a small company made up to 30 April 1995 (4 pages)
3 May 1995Return made up to 28/04/95; no change of members (4 pages)