Company NameJam Services Tayside Limited
Company StatusDissolved
Company NumberSC237217
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NamesBellshelf (Fiftyfour) Limited and Jam Golf Tours Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Alastair Kenneth MacDonald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Drumlochie Gardens
Dundee
Angus
DD5 3TH
Scotland
Director NameMrs Janice MacDonald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(1 month, 3 weeks after company formation)
Appointment Duration14 years, 1 month (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Drumlochie Gardens
Dundee
Angus
DD5 3TH
Scotland
Secretary NameMrs Janice MacDonald
NationalityBritish
StatusClosed
Appointed11 December 2006(4 years, 2 months after company formation)
Appointment Duration10 years (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Drumlochie Gardens
Dundee
Angus
DD5 3TH
Scotland
Director NameCampbell John Scott Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address227 Perth Road
Dundee
DD2 1EJ
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Telephone01382 731133
Telephone regionDundee

Location

Registered Address2 Drumlochie Gardens
Broughty Ferry
Dundee
Angus
DD5 3TH
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

1 at £1Alastair Kenneth Macdonald
50.00%
Ordinary
1 at £1Janice Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,050
Cash£9,041
Current Liabilities£12,091

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (2 pages)
6 October 2016Application to strike the company off the register (2 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
13 December 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
25 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
25 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 October 2010Director's details changed for Alastair Kenneth Macdonald on 23 September 2010 (2 pages)
1 October 2010Director's details changed for Alastair Kenneth Macdonald on 23 September 2010 (2 pages)
1 October 2010Director's details changed for Janice Macdonald on 23 September 2010 (2 pages)
1 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Janice Macdonald on 23 September 2010 (2 pages)
1 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
23 September 2008Return made up to 23/09/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Return made up to 23/09/07; full list of members (2 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Return made up to 23/09/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 April 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
16 April 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
2 March 2007Registered office changed on 02/03/07 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page)
2 March 2007Registered office changed on 02/03/07 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
11 December 2006Company name changed jam golf tours LIMITED\certificate issued on 11/12/06 (2 pages)
11 December 2006Company name changed jam golf tours LIMITED\certificate issued on 11/12/06 (2 pages)
10 October 2006Return made up to 23/09/06; full list of members (2 pages)
10 October 2006Return made up to 23/09/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (12 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (12 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Return made up to 23/09/05; full list of members (2 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Return made up to 23/09/05; full list of members (2 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 October 2004Return made up to 23/09/04; full list of members (7 pages)
14 October 2004Return made up to 23/09/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 October 2003Return made up to 23/09/03; full list of members (7 pages)
23 October 2003Return made up to 23/09/03; full list of members (7 pages)
22 November 2002Company name changed bellshelf (fiftyfour) LIMITED\certificate issued on 22/11/02 (3 pages)
22 November 2002Company name changed bellshelf (fiftyfour) LIMITED\certificate issued on 22/11/02 (3 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
23 September 2002Incorporation (17 pages)
23 September 2002Incorporation (17 pages)