Company NameJojam Coffee Limited
Company StatusDissolved
Company NumberSC360325
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 10 months ago)
Dissolution Date9 September 2017 (6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr William Scott Murdoch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Warwick Avenue
London
W2 1XB
Director NameMr Carlo Stefano Ventisei
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rowan Road
Glasgow
G41 5BZ
Scotland
Secretary NameMr Andrew Logan
NationalityBritish
StatusResigned
Appointed10 June 2009(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 2013)
RoleAccountant
Correspondence Address3 Peddie Place
Grangemouth
Stirlingshire
FK3 9JW
Scotland

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2011
Net Worth-£102,843
Cash£100,463
Current Liabilities£1,073,381

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 September 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Return of final meeting of voluntary winding up (22 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson Chartered Accountants 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
21 June 2013Insolvency:forms 4.22(scot) & 4.20(scot) notice of constitution of the liquidation committee (2 pages)
21 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2013Termination of appointment of Andrew Logan as a secretary (1 page)
11 February 2013Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 9 September 2011
  • GBP 100
(3 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 100
(5 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr William Scott Murdoch on 27 May 2010 (2 pages)
16 April 2010Director's details changed for Mr William Scott Murdoch on 15 February 2010 (3 pages)
15 September 2009Director's change of particulars / william murdoch / 30/06/2009 (1 page)
17 June 2009Secretary appointed andrew edgar logan (3 pages)
27 May 2009Incorporation (18 pages)