Company NameTimejam Limited
Company StatusDissolved
Company NumberSC363056
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRichard Anthony Shewan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(1 month, 1 week after company formation)
Appointment Duration5 years, 12 months (closed 28 August 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Director NameMr William Leith Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address43 Manse Road
Nairn
Morayshire
IV12 4RS
Scotland
Secretary NameSteven James Bain
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressEssbee
Whinnieknowe Gardens
Nairn
Highland
IV12 5EL
Scotland
Director NameMs Heather Jayne Gray
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 2013)
RoleTravel Consultant
Country of ResidenceScotland
Correspondence Address63 Montrose Avenue
Auldearn
Nairn
IV12 5TT
Scotland
Director NameMs Heather Jayne Gray
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 2013)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Manse Road
Nairn
IV12 4RW
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Richard Shewan
100.00%
Ordinary A

Financials

Year2014
Net Worth-£5,810
Cash£18,139
Current Liabilities£23,949

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
17 April 2015Application to strike the company off the register (3 pages)
4 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 December 2013Termination of appointment of Heather Gray as a director (1 page)
9 December 2013Termination of appointment of Heather Gray as a director (1 page)
9 December 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
9 December 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(5 pages)
9 December 2013Termination of appointment of Heather Gray as a director (1 page)
9 December 2013Termination of appointment of Heather Gray as a director (1 page)
7 October 2013Termination of appointment of Heather Gray as a director (1 page)
7 October 2013Termination of appointment of Heather Gray as a director (1 page)
7 October 2013Registered office address changed from 36 Manse Road Nairn IV12 4RW on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 36 Manse Road Nairn IV12 4RW on 7 October 2013 (1 page)
7 October 2013Termination of appointment of Heather Gray as a director (1 page)
7 October 2013Termination of appointment of Heather Gray as a director (1 page)
28 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
28 November 2012Director's details changed for Ms Heather Jayne Gray on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Ms Heather Jayne Gray on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Richard Anthony Shewan on 28 November 2012 (2 pages)
28 November 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
28 November 2012Director's details changed for Richard Anthony Shewan on 28 November 2012 (2 pages)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2012Registered office address changed from 63 Montrose Avenue Auldearn Nairnshire IV12 5TT on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from 63 Montrose Avenue Auldearn Nairnshire IV12 5TT on 14 November 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 September 2011Registered office address changed from 28 High Street Nairn Highland IV12 4AU on 13 September 2011 (3 pages)
13 September 2011Registered office address changed from 28 High Street Nairn Highland IV12 4AU on 13 September 2011 (3 pages)
6 September 2011Director's details changed for Richard Anthony Shewan on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Richard Anthony Shewan on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
6 September 2011Appointment of Ms Heather Jayne Gray as a director (2 pages)
6 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
6 September 2011Appointment of Ms Heather Jayne Gray as a director (2 pages)
6 September 2011Director's details changed for Richard Anthony Shewan on 6 September 2011 (2 pages)
10 March 2011Appointment of Ms Heather Jayne Gray as a director (2 pages)
10 March 2011Appointment of Ms Heather Jayne Gray as a director (2 pages)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 January 2011Director's details changed for Richard Anthony Shewan on 24 July 2010 (2 pages)
18 January 2011Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
18 January 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(3 pages)
18 January 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
18 January 2011Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
18 January 2011Director's details changed for Richard Anthony Shewan on 24 July 2010 (2 pages)
18 January 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(3 pages)
18 January 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(3 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 January 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Appointment terminated director william young (1 page)
3 September 2009Appointment terminated secretary steven bain (1 page)
3 September 2009Appointment terminated secretary steven bain (1 page)
3 September 2009Appointment terminated director william young (1 page)
3 September 2009Director appointed richard anthony shewan (1 page)
3 September 2009Director appointed richard anthony shewan (1 page)
24 July 2009Incorporation (15 pages)
24 July 2009Incorporation (15 pages)