Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jimjam Cee Limited
Jimjam Cee Limited is a dissolved company incorporated on 9 November 2007 with the registered office located in London, Greater London. Jimjam Cee Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 November 2017
(7 years ago)
Was
10 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06423465
Private limited company
Age
17 years
Incorporated
9 November 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Jimjam Cee Limited
Contact
Address
111 Salusbury Road Salusbury Road
London
NW6 6RG
England
Same address for the past
8 years
Companies in NW6 6RG
Telephone
Unreported
Email
Available in Endole App
Website
Asia.jimjam.tv
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Ms Tanya Gugenheim
Director • British • Lives in England • Born in Feb 1972
Kevin William Dickie
Director • SVP Channels Group • British • Lives in Scotland • Born in Jul 1968
Mr Andrew Gerald Fischer
Secretary
AMC Networks International Kids Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Agatha Christie Limited
Kevin William Dickie and Ms Tanya Gugenheim are mutual people.
Active
AMC Networks (UK) Limited
Ms Tanya Gugenheim and Kevin William Dickie are mutual people.
Active
Zonemedia Management Limited
Kevin William Dickie is a mutual person.
Active
AMC Networks International Enterprises Limited
Kevin William Dickie is a mutual person.
Active
AMC Networks International Broadcasting Limited
Kevin William Dickie is a mutual person.
Active
RLJE International Ltd
Kevin William Dickie is a mutual person.
Active
Reality TV Usa Limited
Kevin William Dickie is a mutual person.
Active
Chello Zone Holdings Limited
Kevin William Dickie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £589.26K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£0
Decreased by £589.26K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 7 Nov 2017
Voluntary Gazette Notice
8 Years Ago on 22 Aug 2017
Application To Strike Off
8 Years Ago on 15 Aug 2017
Mr Kevin William Dickie Appointed
8 Years Ago on 9 Mar 2017
Christopher John Sharp Resigned
8 Years Ago on 9 Mar 2017
Registered Address Changed
8 Years Ago on 1 Dec 2016
Confirmation Submitted
8 Years Ago on 16 Nov 2016
Full Accounts Submitted
8 Years Ago on 18 Oct 2016
Confirmation Submitted
9 Years Ago on 20 Nov 2015
Dormant Accounts Submitted
9 Years Ago on 13 Nov 2015
Get Alerts
Get Credit Report
Discover Jimjam Cee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Nov 2017
First Gazette notice for voluntary strike-off
Submitted on 22 Aug 2017
Application to strike the company off the register
Submitted on 15 Aug 2017
Termination of appointment of Christopher John Sharp as a director on 9 March 2017
Submitted on 9 Mar 2017
Appointment of Mr Kevin William Dickie as a director on 9 March 2017
Submitted on 9 Mar 2017
Registered office address changed from 105-109 Salusbury Road London NW6 6RG to 111 Salusbury Road Salusbury Road London NW6 6RG on 1 December 2016
Submitted on 1 Dec 2016
Confirmation statement made on 9 November 2016 with updates
Submitted on 16 Nov 2016
Full accounts made up to 31 December 2015
Submitted on 18 Oct 2016
Annual return made up to 9 November 2015 with full list of shareholders
Submitted on 20 Nov 2015
Accounts for a dormant company made up to 31 December 2014
Submitted on 13 Nov 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs