Company NameJamostjo Visuals Limited
Company StatusDissolved
Company NumberSC295896
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameJack McNairn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Kingseat Place
Falkirk
FK1 5PF
Scotland
Secretary NameMorag McNairn
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Kingseat Place
Falkirk
FK1 5PF
Scotland
Director NameMorag McNairn
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Corran Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6EX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Jack Mcnairn
100.00%
Ordinary

Financials

Year2014
Net Worth£778
Cash£2,447
Current Liabilities£3,534

Accounts

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

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 July 2011Secretary's details changed for Morag Mcnairn on 15 July 2011 (2 pages)
20 July 2011Director's details changed for Jack Mcnairn on 15 July 2011 (2 pages)
20 July 2011Director's details changed for Jack Mcnairn on 15 July 2011 (2 pages)
20 July 2011Secretary's details changed for Morag Mcnairn on 15 July 2011 (2 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 January 2009Return made up to 20/01/09; full list of members (3 pages)
27 January 2009Return made up to 20/01/09; full list of members (3 pages)
30 December 2008Registered office changed on 30/12/2008 from 1 corran avenue newton mearns glasgow G77 6EX (1 page)
30 December 2008Registered office changed on 30/12/2008 from 1 corran avenue newton mearns glasgow G77 6EX (1 page)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 March 2008Return made up to 20/01/08; full list of members (3 pages)
13 March 2008Return made up to 20/01/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 March 2007Return made up to 20/01/07; full list of members (7 pages)
5 March 2007Return made up to 20/01/07; full list of members (7 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New secretary appointed;new director appointed (2 pages)
25 January 2006New secretary appointed;new director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
20 January 2006Incorporation (16 pages)
20 January 2006Incorporation (16 pages)