Company NameJamies Superstore Ltd
Company StatusDissolved
Company NumberSC400074
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Mohammed Naim Nasim
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(1 day after company formation)
Appointment Duration7 years, 1 month (closed 17 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address237 Paisley Road West
Glasgow
G51 1NE
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Mohammed Naim
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(1 day after company formation)
Appointment Duration1 day (resigned 26 May 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address298-300 Maxwell Road
Glasgow
G41 1PJ
Scotland

Contact

Telephone0141 4276374
Telephone regionGlasgow

Location

Registered Address237 Paisley Road West
Glasgow
G51 1NE
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

100 at £1Mohammed Naim Nasim
100.00%
Ordinary

Financials

Year2014
Net Worth£11,633
Cash£9,321
Current Liabilities£5,701

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
19 April 2018Application to strike the company off the register (3 pages)
23 January 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
5 July 2017Notification of Mohammed Naim Nasim as a person with significant control on 5 April 2017 (2 pages)
5 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
5 July 2017Notification of Mohammed Naim Nasim as a person with significant control on 5 April 2017 (2 pages)
5 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Registered office address changed from 237 Paisley Road West Glasgow Scotland G51 1NE Scotland on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 237 Paisley Road West Glasgow Scotland G51 1NE Scotland on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 237 Paisley Road West Glasgow Scotland G51 1NE Scotland on 8 July 2014 (1 page)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
20 December 2011Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 20 December 2011 (1 page)
1 November 2011Termination of appointment of Mohammed Naim as a director (1 page)
1 November 2011Appointment of Mr Mohammed Naim Nasim as a director (2 pages)
1 November 2011Termination of appointment of Mohammed Naim as a director (1 page)
1 November 2011Appointment of Mr Mohammed Naim Nasim as a director (2 pages)
19 October 2011Appointment of Mr Mohammed Naim as a director (2 pages)
19 October 2011Appointment of Mr Mohammed Naim as a director (2 pages)
24 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
24 May 2011Incorporation (20 pages)
24 May 2011Incorporation (20 pages)
24 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)