Company NameJamandic Fine Art Limited
Company StatusDissolved
Company Number03893444
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NamePositive Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dominic John Leo McParland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(same day as company formation)
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(2 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
Secretary NameMr John Roger Newnham
NationalityEnglish
StatusResigned
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawn Cottage Portsmouth Road
Milford
Godalming
Surrey
GU8 5HZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

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

2 at £1Dominic John Leo Mcparland
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,493
Cash£30
Current Liabilities£22,395

Accounts

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

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
29 December 2015Application to strike the company off the register (3 pages)
29 December 2015Application to strike the company off the register (3 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 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 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)
16 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
16 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 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 Dominic John Leo Mcparland on 23 October 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 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)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 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)
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 2009Director's details changed for Dominic John Leo Mcparland on 3 December 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Company name changed positive investments LIMITED\certificate issued on 26/03/09 (2 pages)
24 March 2009Company name changed positive investments LIMITED\certificate issued on 26/03/09 (2 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 December 2007Return made up to 13/12/07; full list of members (2 pages)
20 December 2007Return made up to 13/12/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Return made up to 13/12/06; full list of members (2 pages)
7 February 2007Return made up to 13/12/06; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 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)
23 December 2005Return made up to 13/12/05; full list of members (6 pages)
23 December 2005Return made up to 13/12/05; full list of members (6 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 December 2004Return made up to 13/12/04; full list of members (6 pages)
24 December 2004Return made up to 13/12/04; full list of members (6 pages)
14 February 2004Return made up to 13/12/03; full list of members (6 pages)
14 February 2004Return made up to 13/12/03; 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)
23 December 2002Return made up to 13/12/02; full list of members (6 pages)
23 December 2002Return made up to 13/12/02; full list of members (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)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
9 October 2002Secretary's particulars changed (1 page)
9 October 2002Secretary's particulars changed (1 page)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
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)
19 December 2001Return made up to 13/12/01; full list of members (6 pages)
19 December 2001Return made up to 13/12/01; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 13/12/00; full list of members (6 pages)
7 February 2001Return made up to 13/12/00; full list of members (6 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 27 pyecroft street chester cheshire CH4 7HP (1 page)
29 February 2000Registered office changed on 29/02/00 from: 27 pyecroft street chester cheshire CH4 7HP (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 February 2000Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 February 2000Director resigned (1 page)
13 December 1999Incorporation (14 pages)
13 December 1999Incorporation (14 pages)