Company NameJam HR Solutions Limited
Company StatusDissolved
Company Number05052305
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Adrian Neal-Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuthven/1 Sand Lane
Nether Alderley
Macclesfield
SK10 4TS
Secretary NameMrs Karen Demeza
StatusClosed
Appointed01 December 2012(8 years, 9 months after company formation)
Appointment Duration3 years (closed 01 December 2015)
RoleCompany Director
Correspondence AddressMarsland House
Marsland Road
Sale
M33 3AQ
Director NameMr Matthew Alexis Reaney
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lea Mount 40 Lea Road
Heaton Moor
Cheshire
SK4 4JU
Secretary NamePamela Neal Morris
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Oak House Drive
Chorlton
Manchester
Lancashire
M21 8EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejamrecruitment.co.uk
Email address[email protected]
Telephone0845 6580415
Telephone regionUnknown

Location

Registered AddressMarsland House
Marsland Road
Sale
M33 3AQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Jam Recruitment LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 80
(3 pages)
5 November 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 80
(3 pages)
12 May 2015Voluntary strike-off action has been suspended (1 page)
12 May 2015Voluntary strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
3 February 2015Termination of appointment of Matthew Alexis Reaney as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Matthew Alexis Reaney as a director on 2 February 2015 (1 page)
3 February 2015Termination of appointment of Matthew Alexis Reaney as a director on 2 February 2015 (1 page)
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)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 80
(4 pages)
24 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 80
(4 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)
16 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 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)
11 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 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)
3 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 April 2010Purchase of own shares. (3 pages)
30 April 2010Purchase of own shares. (3 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)
8 April 2010Resolutions
  • RES13 ‐ Directors interests 29/03/2010
(5 pages)
8 April 2010Resolutions
  • RES13 ‐ Directors interests 29/03/2010
(5 pages)
8 April 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
8 April 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
24 March 2010Director's details changed for Matthew Alexis Reaney on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Matthew Alexis Reaney on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Matthew Alexis Reaney on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
1 June 2009Accounts for a small company made up to 31 October 2008 (6 pages)
25 March 2009Return made up to 23/02/09; full list of members (4 pages)
25 March 2009Director's change of particulars / john neal-morris / 26/11/2008 (1 page)
25 March 2009Return made up to 23/02/09; full list of members (4 pages)
25 March 2009Director's change of particulars / john neal-morris / 26/11/2008 (1 page)
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)
21 March 2008Return made up to 23/02/08; full list of members (4 pages)
21 March 2008Return made up to 23/02/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 March 2007Return made up to 23/02/07; full list of members (3 pages)
26 March 2007Return made up to 23/02/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 March 2006Return made up to 23/02/06; full list of members (2 pages)
23 March 2006Return made up to 23/02/06; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
3 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
13 April 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
31 March 2004Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2004Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
31 March 2004Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2004Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Incorporation (17 pages)
23 February 2004Incorporation (17 pages)
23 February 2004Secretary resigned (1 page)