About

Registered Number: 05390820
Date of Incorporation: 12/03/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2016 (7 years and 6 months ago)
Registered Address: ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

 

Having been setup in 2005, Just Jamie & Paulrich Ltd have registered office in Newcastle Upon Tyne, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Just Jamie & Paulrich Ltd. The current directors of this company are listed as Fabian, Paul David, Lister, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FABIAN, Paul David 11 June 2005 09 December 2005 1
LISTER, Stephen 15 October 2010 24 September 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 16 September 2016
MR04 - N/A 09 March 2016
MR04 - N/A 09 March 2016
MR04 - N/A 09 March 2016
AD01 - Change of registered office address 09 October 2015
RESOLUTIONS - N/A 08 October 2015
4.70 - N/A 08 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 11 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 09 November 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 20 January 2012
RESOLUTIONS - N/A 01 August 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 24 February 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 01 February 2011
AD01 - Change of registered office address 29 December 2010
AA01 - Change of accounting reference date 29 December 2010
TM01 - Termination of appointment of director 29 October 2010
TM02 - Termination of appointment of secretary 29 October 2010
AP01 - Appointment of director 29 October 2010
AD01 - Change of registered office address 29 October 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
CERTNM - Change of name certificate 22 October 2010
CONNOT - N/A 22 October 2010
AUD - Auditor's letter of resignation 05 October 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2010
AA - Annual Accounts 22 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 November 2009
RESOLUTIONS - N/A 24 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2009
MG01 - Particulars of a mortgage or charge 22 October 2009
RESOLUTIONS - N/A 02 July 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2009
MISC - Miscellaneous document 02 July 2009
CAP-SS - N/A 02 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
395 - Particulars of a mortgage or charge 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
AUD - Auditor's letter of resignation 13 June 2006
363s - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
RESOLUTIONS - N/A 16 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
RESOLUTIONS - N/A 16 September 2005
RESOLUTIONS - N/A 16 September 2005
RESOLUTIONS - N/A 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
123 - Notice of increase in nominal capital 16 September 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
SA - Shares agreement 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
SA - Shares agreement 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
225 - Change of Accounting Reference Date 01 July 2005
287 - Change in situation or address of Registered Office 01 July 2005
395 - Particulars of a mortgage or charge 24 June 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 21 June 2005
395 - Particulars of a mortgage or charge 21 June 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
NEWINC - New incorporation documents 12 March 2005

Mortgages & Charges

Description Date Status Charge by
Deed of accession 30 June 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 19 October 2010 Fully Satisfied

N/A

Debenture 21 October 2009 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 03 August 2006 Fully Satisfied

N/A

Composite guarantee and debenture 11 June 2005 Fully Satisfied

N/A

Debenture 11 June 2005 Fully Satisfied

N/A

Debenture 11 June 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 11 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.