Company NameJamrom Ltd
Company StatusDissolved
Company NumberSC420733
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)
Dissolution Date16 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jack Cowan
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sunningdale Avenue
Newton Mearns
Glasgow
G77 5PD
Scotland
Director NameMr Marc Simon Cowan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address28 East Normandy Drive
West Hartford
Connecticut
06107

Location

Registered Address51 McLaren Court
Fenwick Place
Giffnock
Glasgow
G46 6UF
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

99 at £1Marc Simon Cowan
99.00%
Ordinary
1 at £1Jack Cowan
1.00%
Ordinary

Financials

Year2014
Net Worth£22,134
Cash£23,391
Current Liabilities£1,257

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 June 2020Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 51 Mclaren Court Fenwick Place Giffnock Glasgow G46 6UF on 10 June 2020 (1 page)
27 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 September 2017Registered office address changed from C/O. Brechin Cole-Hamiltion & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O. Brechin Cole-Hamiltion & Co 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
29 March 2012Incorporation (22 pages)
29 March 2012Incorporation (22 pages)