JUJI LIMITED
Overview
| Company Name | JUJI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04282987 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JUJI LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JUJI LIMITED located?
| Registered Office Address | c/o LINDA LANCASTER 120a Ashley Gardens, Thirleby Road SW1P 1HL London Westminster |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JUJI LIMITED?
| Company Name | From | Until |
|---|---|---|
| JUJY LIMITED | Nov 08, 2004 | Nov 08, 2004 |
| MEDIA MECHANICS LIMITED | Oct 23, 2001 | Oct 23, 2001 |
| VALECHIME LIMITED | Sep 06, 2001 | Sep 06, 2001 |
What are the latest accounts for JUJI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2013 |
What is the status of the latest annual return for JUJI LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JUJI LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Sep 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 4 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2011 to Oct 31, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Rosemary Thomason as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 120a Ashley Gardens Thirleby Road London SW1P 1HL* on Feb 02, 2012 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Rosemary Thomason on Apr 01, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Sep 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Rosemary Thomason on Apr 01, 2011 | 2 pages | CH03 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Sep 06, 2010 with full list of shareholders | 13 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2009 | 8 pages | AA | ||||||||||
Registered office address changed from * C/O Lees Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE* on Jul 09, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Justin Romonov as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Rosemary Thomason as a secretary | 3 pages | AP03 | ||||||||||
Director's details changed for Linda Carol Lancaster on Sep 08, 2009 | 1 pages | CH01 | ||||||||||
Who are the officers of JUJI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANCASTER, Linda Carol | Director | Thirleby Road Westminster SW1P 1HL London 120a Ashley Gardens | England | British | 37514100009 | |||||
| NICHOLLS, Michel | Secretary | 129 Campion Road AL10 9BH Hatfield Hertfordshire | British | 68132080002 | ||||||
| ROMONOV, Justin | Secretary | 2aa Morpeth Terrace Morepeth Street SW1P 1EW London | British | 118618940001 | ||||||
| THOMASON, Rosemary | Secretary | Madrid Road SW13 9PQ London 53b England | British | 150871100001 | ||||||
| THOMASON, Rosemary Margaret | Secretary | 9 Yattendon Court RG18 0UT Yattendon Berkshire | British | 105880180001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BIRD, Mary Deborah | Director | 63 Ellerdale Street Lewisham SE13 7JX London | British | 83904010001 | ||||||
| CARTWRIGHT, Keith Thornton | Director | 14 Tubbenden Lane BR6 9PN Orpington Kent | British | 83904090001 | ||||||
| DOLLIMORE, Andrew Neil | Director | The Old Cottage Green Lanes AL10 9BH Hatfield Hertfordshire | British | 68132130002 | ||||||
| MULLORD, Mark John | Director | 27 Denton Drive Marston Moreteyne MK43 0NA Bedford | United Kingdom | British | 56506470001 | |||||
| ARDENT TRAVEL MAPS LIMITED | Director | 125 Gloucester Road Hereford Square SW7 4TE London | 78654670001 | |||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0