Company NameJason Hammersley Cabinetmaker Limited
Company StatusDissolved
Company NumberSC361440
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Jason Paul Hammersley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 June 2009(same day as company formation)
RoleCabinetmaker
Country of ResidenceScotland
Correspondence Address9 Erskine Square
Hillington Park
Glasgow
G52 4BJ
Scotland

Contact

Websitewww.jasonhammersley.co.uk
Email address[email protected]
Telephone07 974716301
Telephone regionMobile

Location

Registered Address9 Erskine Square
Hillington Park
Glasgow
G52 4BJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

1 at £1Jason Paul Hammersley
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,656
Cash£751
Current Liabilities£24,200

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 December 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Notification of Jason Paul Hammersley as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
26 September 2017Notification of Jason Paul Hammersley as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 August 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
15 September 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 October 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 October 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
30 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
30 July 2013Director's details changed for Mr Jason Paul Hammersley on 20 February 2013 (2 pages)
30 July 2013Director's details changed for Mr Jason Paul Hammersley on 20 February 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 July 2012Director's details changed for Mr Jason Paul Hammersley on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Jason Paul Hammersley on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Mr Jason Paul Hammersley on 7 June 2011 (2 pages)
7 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Mr Jason Paul Hammersley on 7 June 2011 (2 pages)
7 July 2011Director's details changed for Mr Jason Paul Hammersley on 7 June 2011 (2 pages)
7 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
21 June 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
21 June 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
18 January 2010Registered office address changed from 55 White Street Partick Glasgow G11 5EQ on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from 55 White Street Partick Glasgow G11 5EQ on 18 January 2010 (2 pages)
19 June 2009Incorporation (16 pages)
19 June 2009Incorporation (16 pages)