Company NameJam Solutions 2010 Limited
Company StatusDissolved
Company Number04085504
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 7 months ago)
Dissolution Date19 March 2019 (5 years, 1 month ago)
Previous NameJam Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameJohn Neal Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Gb Marsland House
Marsland Road
Sale
Cheshire
M33 3AQ
Director NameAngela Neal-Morris
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address15 The Beeches Mews
The Beeches Didsbury
Manchester
M20 2PF
Secretary NameAngela Neal-Morris
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address15 The Beeches Mews
The Beeches Didsbury
Manchester
M20 2PF
Secretary NamePamela Neal Morris
NationalityBritish
StatusResigned
Appointed13 October 2003(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2012)
RoleCompany Director
Correspondence Address50a Alamein Drive
Romiley
Stockport
Cheshire
SK6 4JW
Secretary NameMrs Karen Demeza
StatusResigned
Appointed01 December 2012(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 2018)
RoleCompany Director
Correspondence AddressSuite Gb Marsland House
Marsland Road
Sale
Cheshire
M33 3AQ

Contact

Websitejamrecruitment.co.uk
Email address[email protected]
Telephone0161 9626111
Telephone regionManchester

Location

Registered AddressSuite Gb Marsland House
Marsland Road
Sale
Cheshire
M33 3AQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

95 at £1Jam Recruitment LTD
95.00%
Ordinary
5 at £1John Neal Morris
5.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 November 2000Delivered on: 17 November 2000
Persons entitled: Bruntwood Second Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease dated 9TH november 2000.
Particulars: £9,290 in an interest earning deposit account.
Outstanding

Filing History

19 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2018Termination of appointment of Karen Demeza as a secretary on 16 April 2018 (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 30 September 2016 with updates (5 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Director's details changed for John Neal Morris on 30 November 2015 (2 pages)
2 December 2015Director's details changed for John Neal Morris on 30 November 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 December 2012Appointment of Mrs Karen Demeza as a secretary (1 page)
3 December 2012Appointment of Mrs Karen Demeza as a secretary (1 page)
3 December 2012Termination of appointment of Pamela Neal Morris as a secretary (1 page)
3 December 2012Termination of appointment of Pamela Neal Morris as a secretary (1 page)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 October 2010Director's details changed for John Neal Morris on 1 October 2009 (2 pages)
29 October 2010Director's details changed for John Neal Morris on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for John Neal Morris on 1 October 2009 (2 pages)
15 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
15 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
13 April 2010Company name changed jam recruitment LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
(3 pages)
13 April 2010Change of name notice (2 pages)
13 April 2010Change of name notice (2 pages)
13 April 2010Company name changed jam recruitment LIMITED\certificate issued on 13/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
(3 pages)
8 April 2010Resolutions
  • RES13 ‐ Directors interests 29/03/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 April 2010Resolutions
  • RES13 ‐ Directors interests 29/03/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
1 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
3 November 2008Return made up to 30/09/08; full list of members (3 pages)
3 November 2008Return made up to 30/09/08; full list of members (3 pages)
15 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
15 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 October 2006Return made up to 30/09/06; full list of members (2 pages)
17 October 2006Return made up to 30/09/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 June 2006Registered office changed on 21/06/06 from: suite ga marsland house marsland road sale cheshire M33 3AQ (1 page)
21 June 2006Registered office changed on 21/06/06 from: suite ga marsland house marsland road sale cheshire M33 3AQ (1 page)
7 October 2005Return made up to 30/09/05; full list of members (3 pages)
7 October 2005Return made up to 30/09/05; full list of members (3 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 November 2004Return made up to 30/09/04; full list of members (6 pages)
9 November 2004Return made up to 30/09/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 October 2003Return made up to 30/09/03; full list of members (7 pages)
27 October 2003Return made up to 30/09/03; full list of members (7 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
19 October 2003Secretary resigned;director resigned (1 page)
19 October 2003Secretary resigned;director resigned (1 page)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2001Registered office changed on 08/05/01 from: suite 9A marsland house marsland road sale cheshire M33 3AQ (1 page)
8 May 2001Registered office changed on 08/05/01 from: suite 9A marsland house marsland road sale cheshire M33 3AQ (1 page)
17 November 2000Registered office changed on 17/11/00 from: suite 9A marsland house marsland road sale cheshire M33 3AQ (1 page)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Registered office changed on 17/11/00 from: suite 9A marsland house marsland road sale cheshire M33 3AQ (1 page)
17 November 2000Particulars of mortgage/charge (3 pages)
6 October 2000Incorporation (15 pages)
6 October 2000Incorporation (15 pages)