Company NameJamandic Limited
Company StatusDissolved
Company Number01210320
CategoryPrivate Limited Company
Incorporation Date1 May 1975(49 years ago)
Dissolution Date9 May 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Dominic John Leo McParland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1997(22 years, 7 months after company formation)
Appointment Duration19 years, 4 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
Secretary NameEmma Woolley
NationalityBritish
StatusClosed
Appointed31 July 2002(27 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
Director NameEmma Woolley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(29 years after company formation)
Appointment Duration13 years (closed 09 May 2017)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
Director NameLeo McParland
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(17 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressPine Ridge Telegraph Road
Thurstaton
Wirral
Merseyside
L61 0HJ
Director NameSally McParland
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(17 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 1998)
RoleInterior Designer
Correspondence AddressPine Ridge Telegraph Road
Thurstaton
Wirral
Merseyside
L61 0HJ
Secretary NameLeo Patrick Maparland
NationalityBritish
StatusResigned
Appointed29 November 1992(17 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressPine Ridge
Thurstation
Wirral
Merseyside
Secretary NameMr John Roger Newnham
NationalityEnglish
StatusResigned
Appointed01 April 1998(22 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Portsmouth Road
Milford
Godalming
Surrey
GU8 5HZ
Director NameRebecca Clifford
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(29 years after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2016)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Overton Heath
Malpas
Cheshire
SY14 7DQ
Wales

Contact

Websitejamandic.co.uk

Location

Registered AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Mr D. Mcparland
100.00%
Ordinary

Financials

Year2014
Net Worth£857
Cash£11,654
Current Liabilities£93,458

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
22 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
15 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
15 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
7 July 2016Termination of appointment of Rebecca Clifford as a director on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of Rebecca Clifford as a director on 30 June 2016 (2 pages)
2 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
(4 pages)
2 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(4 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10
(4 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(4 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Dominic John Leo Mcparland on 23 October 2012 (2 pages)
23 October 2012Secretary's details changed for Emma Woolley on 23 October 2012 (1 page)
23 October 2012Secretary's details changed for Emma Woolley on 23 October 2012 (1 page)
23 October 2012Director's details changed for Dominic John Leo Mcparland on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Emma Woolley on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Emma Woolley on 23 October 2012 (2 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Dominic John Leo Mcparland on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Emma Woolley on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Dominic John Leo Mcparland on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Emma Woolley on 16 November 2010 (2 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 December 2009Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Emma Woolley on 3 December 2009 (1 page)
3 December 2009Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Emma Woolley on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Emma Woolley on 3 December 2009 (1 page)
16 November 2009Director's details changed for Dominic John Leo Mcparland on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Emma Woolley on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Emma Woolley on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Rebecca Clifford on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Dominic John Leo Mcparland on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Rebecca Clifford on 16 November 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2007Return made up to 16/11/07; full list of members (3 pages)
20 November 2007Return made up to 16/11/07; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2007Return made up to 16/11/06; full list of members (3 pages)
7 February 2007Return made up to 16/11/06; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 December 2005Return made up to 16/11/05; full list of members (7 pages)
2 December 2005Return made up to 16/11/05; full list of members (7 pages)
2 September 2005Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
2 September 2005Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Return made up to 16/11/04; full list of members (7 pages)
24 November 2004Return made up to 16/11/04; full list of members (7 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
3 December 2003Return made up to 16/11/03; full list of members (6 pages)
3 December 2003Return made up to 16/11/03; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 November 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2002Secretary's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
9 October 2002Secretary's particulars changed (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002New secretary appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: pendre house, pwll glas, mold, clwyd CH7 1RA (1 page)
24 April 2002Registered office changed on 24/04/02 from: pendre house, pwll glas, mold, clwyd CH7 1RA (1 page)
9 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 December 2001Return made up to 16/11/01; full list of members (6 pages)
19 December 2001Return made up to 16/11/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Return made up to 16/11/00; full list of members (6 pages)
15 November 2000Return made up to 16/11/00; full list of members (6 pages)
3 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
3 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
11 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
20 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 November 1998Return made up to 16/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1998Return made up to 16/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1998£ ic 1000/10 01/04/98 £ sr 990@1=990 (1 page)
18 April 1998£ ic 1000/10 01/04/98 £ sr 990@1=990 (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned;director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned;director resigned (1 page)
16 April 1998Director resigned (1 page)
11 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 April 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 April 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
23 February 1998Full accounts made up to 30 April 1997 (9 pages)
23 February 1998Full accounts made up to 30 April 1997 (9 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
26 November 1997Return made up to 20/11/97; full list of members (6 pages)
26 November 1997Return made up to 20/11/97; full list of members (6 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 December 1996Return made up to 20/11/96; no change of members (4 pages)
4 December 1996Return made up to 20/11/96; no change of members (4 pages)
6 December 1995Return made up to 29/11/95; no change of members (4 pages)
6 December 1995Return made up to 29/11/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
2 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 May 1975Incorporation (13 pages)
1 May 1975Incorporation (13 pages)