Company NameOpenjumbo Limited
Company StatusDissolved
Company Number02129342
CategoryPrivate Limited Company
Incorporation Date8 May 1987(36 years, 12 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Alexander Junnier
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(4 years, 5 months after company formation)
Appointment Duration29 years, 3 months (closed 05 January 2021)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Vine Street
Romford
Essex
RM7 7LH
Secretary NameMs Christine Patricia Jane Bell
NationalityBritish
StatusResigned
Appointed05 October 1991(4 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 October 1991)
RoleCompany Director
Correspondence AddressTattersals Tavern Knightsbridge Green
London
SW1X 7QA
Secretary NameMs Toni Karen Atkinson
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 January 2000)
RoleCompany Director
Correspondence Address22 Vine Street
Romford
Essex
RM7 7LH
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2000(12 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 October 2009)
Correspondence AddressCurzonhouse 64 Clifton Street
London
EC2A 4HB
Secretary NameMJB Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 October 2009(22 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 April 2013)
Correspondence Address64 Curzon House Clifton Street
London
EC2A 4HB

Location

Registered AddressSecond Floor
123 Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£41,398
Cash£55,725
Current Liabilities£16,522

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (1 page)
15 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
24 July 2019Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 24 July 2019 (1 page)
18 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
6 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
19 February 2018Registered office address changed from 120 Moorgate 3rd Floor London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 19 February 2018 (1 page)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(3 pages)
25 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(3 pages)
25 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(3 pages)
25 October 2015Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to 120 Moorgate 3rd Floor London EC2M 6UR on 25 October 2015 (1 page)
25 October 2015Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to 120 Moorgate 3rd Floor London EC2M 6UR on 25 October 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(3 pages)
12 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(3 pages)
12 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
6 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(3 pages)
6 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(3 pages)
6 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(3 pages)
22 April 2013Termination of appointment of Mjb Secretarial Services Limited as a secretary (1 page)
22 April 2013Termination of appointment of Mjb Secretarial Services Limited as a secretary (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 December 2009Appointment of Mjb Secretarial Services Limited as a secretary (3 pages)
23 December 2009Appointment of Mjb Secretarial Services Limited as a secretary (3 pages)
10 December 2009Termination of appointment of Nemo Secretaries Limited as a secretary (2 pages)
10 December 2009Termination of appointment of Nemo Secretaries Limited as a secretary (2 pages)
28 October 2009Director's details changed for Mr Ian Alexander Junnier on 26 October 2009 (2 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
28 October 2009Secretary's details changed for Nemo Secretaries Limited on 26 October 2009 (2 pages)
28 October 2009Secretary's details changed for Nemo Secretaries Limited on 26 October 2009 (2 pages)
28 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Mr Ian Alexander Junnier on 26 October 2009 (2 pages)
17 December 2008Return made up to 05/10/08; full list of members (3 pages)
17 December 2008Return made up to 05/10/08; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 October 2007Return made up to 05/10/07; full list of members (6 pages)
29 October 2007Return made up to 05/10/07; full list of members (6 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 October 2006Return made up to 05/10/06; full list of members (6 pages)
20 October 2006Return made up to 05/10/06; full list of members (6 pages)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
17 August 2006Registered office changed on 17/08/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
17 August 2006Registered office changed on 17/08/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
5 October 2005Return made up to 05/10/05; full list of members (6 pages)
5 October 2005Return made up to 05/10/05; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 October 2004Return made up to 05/10/04; full list of members (6 pages)
5 October 2004Return made up to 05/10/04; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 October 2003Return made up to 05/10/03; full list of members (6 pages)
3 October 2003Return made up to 05/10/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 October 2002Return made up to 05/10/02; full list of members (6 pages)
14 October 2002Return made up to 05/10/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2001Registered office changed on 04/07/01 from: 80-83 long lane london EC1A 9ET (1 page)
4 July 2001Registered office changed on 04/07/01 from: 80-83 long lane london EC1A 9ET (1 page)
9 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 October 2000Return made up to 05/10/00; full list of members (6 pages)
9 October 2000Return made up to 05/10/00; full list of members (6 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
29 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
29 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
15 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
20 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
8 October 1998Return made up to 05/10/98; full list of members (6 pages)
8 October 1998Return made up to 05/10/98; full list of members (6 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
3 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
22 October 1997Return made up to 05/10/97; no change of members (4 pages)
22 October 1997Return made up to 05/10/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (4 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (4 pages)
20 October 1996Return made up to 05/10/96; no change of members (4 pages)
20 October 1996Return made up to 05/10/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
24 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
24 October 1995Return made up to 05/10/95; full list of members (6 pages)
24 October 1995Return made up to 05/10/95; full list of members (6 pages)
15 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)