Company NameJ.A.M. Resources Limited
Company StatusDissolved
Company Number03793360
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 9 months ago)
Dissolution Date7 January 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Lawton
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Highgrove Close
Windsor Gardens
Chesterfield
S41 8RR
Secretary NameKaren Lawton
NationalityBritish
StatusClosed
Appointed27 February 2001(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 07 January 2010)
RoleCompany Director
Correspondence Address4 Highgrove Close
Windsor Gardens
Chesterfield
Derbyshire
S41 8RR
Director NameJulie Shaw
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleManager
Correspondence Address39 Compton Street
Chesterfield
Derbyshire
S40 4TA
Secretary NameJulie Shaw
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleManager
Correspondence Address39 Compton Street
Chesterfield
Derbyshire
S40 4TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£34,591
Current Liabilities£102,903

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 January 2010Final Gazette dissolved following liquidation (1 page)
7 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2009Notice of move from Administration to Dissolution on 2 October 2009 (14 pages)
7 October 2009Notice of move from Administration to Dissolution (14 pages)
7 October 2009Administrator's progress report to 2 October 2009 (14 pages)
7 October 2009Administrator's progress report to 2 October 2009 (14 pages)
1 May 2009Administrator's progress report to 3 April 2009 (14 pages)
1 May 2009Administrator's progress report to 3 April 2009 (14 pages)
12 February 2009Statement of affairs with form 2.14B (5 pages)
2 December 2008Statement of administrator's proposal (28 pages)
2 December 2008Statement of administrator's proposal (28 pages)
18 October 2008Appointment of an administrator (1 page)
18 October 2008Appointment of an administrator (1 page)
13 October 2008Registered office changed on 13/10/2008 from 2-6 hill street swadlincote derbyshire DE11 8HL (1 page)
13 October 2008Registered office changed on 13/10/2008 from 2-6 hill street swadlincote derbyshire DE11 8HL (1 page)
24 July 2008Return made up to 22/06/08; no change of members (6 pages)
24 July 2008Return made up to 22/06/08; no change of members (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 22/06/07; full list of members (6 pages)
13 July 2007Return made up to 22/06/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Return made up to 22/06/06; full list of members (6 pages)
16 August 2006Return made up to 22/06/06; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Return made up to 22/06/05; full list of members (6 pages)
11 July 2005Return made up to 22/06/05; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
16 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2004Return made up to 22/06/04; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 June 2003Return made up to 22/06/03; full list of members (6 pages)
27 June 2003Return made up to 22/06/03; full list of members (6 pages)
3 February 2003Registered office changed on 03/02/03 from: fairvale house 78 derby street burton on trent staffordshire DE14 2LE (1 page)
3 February 2003Registered office changed on 03/02/03 from: fairvale house 78 derby street burton on trent staffordshire DE14 2LE (1 page)
16 September 2002Return made up to 22/06/02; full list of members (6 pages)
16 September 2002Return made up to 22/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
27 January 2002Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
17 July 2001Return made up to 22/06/01; full list of members (6 pages)
17 July 2001Return made up to 22/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned;director resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned;director resigned (1 page)
10 December 2000Ad 15/11/00--------- £ si 97@1=97 £ ic 3/100 (2 pages)
10 December 2000Ad 15/11/00--------- £ si 97@1=97 £ ic 3/100 (2 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Director's particulars changed (1 page)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Director's particulars changed (1 page)
16 August 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2000Return made up to 22/06/00; full list of members (6 pages)
18 July 2000Ad 20/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 July 2000Ad 20/06/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 June 1999Incorporation (16 pages)