Company NameDOJO Limited
Company StatusDissolved
Company Number02522708
CategoryPrivate Limited Company
Incorporation Date16 July 1990(33 years, 9 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NameJewelfuture Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(17 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 06 April 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
London
W4 1JW
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 06 April 2010)
RoleExecutive Vice President - Uk
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameLaurence George Edward Pryor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration4 years (resigned 24 July 1995)
RoleCompany Director
Correspondence Address1 Simmonds Road
Canterbury
Kent
CT1 3RA
Director NameClifford Victor Dane
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 August 1991)
RoleChartered Accountant
Correspondence Address27 Greenvale Road
London
SE9 1PB
Director NameJonathan Roderick Beecher
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressGreat Oaks 7 Woodway
Merrow
Guildford
Surrey
GU1 2TF
Director NameMark Stephen Brennan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address25 Lochaber Road
Lewisham
London
SE13 5QU
Secretary NameClifford Victor Dane
NationalityBritish
StatusResigned
Appointed16 July 1991(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 August 1991)
RoleCompany Director
Correspondence Address27 Greenvale Road
London
SE9 1PB
Secretary NameIan Keith Holder
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 January 1996)
RoleCompany Director
Correspondence Address39a Great Percy Street
London
WC1X 9RD
Director NameTerence Richard Shand
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressWinkins Wood Farm
Shillinglee Road Plaistow
Billingshurst
West Sussex
RH14 0PQ
Director NameElliot Barry Newman
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1994(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 1997)
RoleExecutive
Correspondence Address123 66 Classic Drive
Coral Springs Florida 33071
Usa
Foreign
Secretary NameEdward John Nicholas Cook
NationalityBritish
StatusResigned
Appointed09 January 1996(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 1999)
RoleCompany Director
Correspondence AddressFlat 2 47 Crooked Billet
London
SW19 4RQ
Director NameEdward John Nicholas Cook
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(6 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 September 2006)
RoleAccountant
Correspondence Address25 Ernle Road
Wimbledon
London
SW20 0HH
Director NameJoseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(6 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 July 1997)
RoleManager
Correspondence AddressBirchwood 47 Highfield Road
Chiselhurst
Orpington
Kent
BR7 6QY
Director NameChristopher Joyce
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(7 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1998)
RoleLawyer
Correspondence Address138 East 36th Street
Appt 6a, New York, 10016
U.S.A.
Foreign
Director NameTimothy John Dahltorp
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1997(7 years after company formation)
Appointment Duration4 months (resigned 15 November 1997)
RoleChief Financial Officer
Correspondence Address12 Old Farm Hill Road
Newtown Connecticut 06470
Usa
Foreign
Secretary NameIan Arthur Jeremy Reay
NationalityBritish
StatusResigned
Appointed10 December 1999(9 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tangmere Grove
Kingston On Thames
Surrey
KT2 5GT
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed05 May 2000(9 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Joseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(16 years, 2 months after company formation)
Appointment Duration12 months (resigned 26 September 2007)
RoleKent
Country of ResidenceGb-Eng
Correspondence AddressTalltrees
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameRoger Semon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(16 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 September 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield
Kings Lane Cobblers Hill
Great Missenden
Buckinghamshire
HP16 9PN
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed20 February 2007(16 years, 7 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(17 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(17 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2009)
RoleEvp & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(17 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2009)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed05 May 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Location

Registered Address1 Sussex Place
London
W6 9EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2009Application to strike the company off the register (3 pages)
11 December 2009Application to strike the company off the register (3 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 March 2009Accounts made up to 31 December 2008 (5 pages)
11 March 2009Director appointed thomas clive fisher (1 page)
11 March 2009Director appointed thomas clive fisher (1 page)
10 March 2009Appointment Terminated Director richard constant (1 page)
10 March 2009Appointment terminated director boyd muir (1 page)
10 March 2009Appointment Terminated Director boyd muir (1 page)
10 March 2009Director appointed david thomas bryant (1 page)
10 March 2009Appointment terminated director richard constant (1 page)
10 March 2009Director appointed david thomas bryant (1 page)
5 January 2009Return made up to 18/12/08; full list of members (3 pages)
5 January 2009Return made up to 18/12/08; full list of members (3 pages)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Director appointed richard michael constant (1 page)
14 April 2008Director appointed richard michael constant (1 page)
14 April 2008Appointment terminated director paul wallace (1 page)
14 April 2008Director appointed boyd johnston muir (1 page)
14 April 2008Appointment Terminated Director paul wallace (1 page)
3 March 2008Return made up to 18/12/07; full list of members (3 pages)
3 March 2008Withdrawal of application for striking off (1 page)
3 March 2008Return made up to 18/12/07; full list of members (3 pages)
3 March 2008Appointment terminated secretary matthew joy (1 page)
3 March 2008Appointment Terminated Secretary matthew joy (1 page)
3 March 2008Withdrawal of application for striking off (1 page)
29 February 2008Secretary appointed mrs abolanle abioye (1 page)
29 February 2008Secretary appointed mrs abolanle abioye (1 page)
5 February 2008Application for striking-off (1 page)
5 February 2008Application for striking-off (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
29 October 2007Accounts made up to 30 September 2007 (4 pages)
29 October 2007Accounts for a dormant company made up to 30 September 2007 (4 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New director appointed (3 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New secretary appointed (2 pages)
21 December 2006Return made up to 18/12/06; full list of members (2 pages)
21 December 2006Return made up to 18/12/06; full list of members (2 pages)
27 October 2006Accounts made up to 30 September 2006 (4 pages)
27 October 2006Accounts for a dormant company made up to 30 September 2006 (4 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
26 September 2006New director appointed (3 pages)
26 September 2006New director appointed (3 pages)
31 March 2006Accounts made up to 30 September 2005 (4 pages)
31 March 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
5 January 2006Return made up to 18/12/05; full list of members (2 pages)
5 January 2006Return made up to 18/12/05; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
19 April 2005Accounts made up to 30 September 2004 (4 pages)
17 January 2005Return made up to 18/12/04; full list of members (6 pages)
17 January 2005Return made up to 18/12/04; full list of members (6 pages)
18 May 2004Accounts made up to 30 September 2003 (4 pages)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
23 January 2004Return made up to 18/12/03; full list of members (6 pages)
23 January 2004Return made up to 18/12/03; full list of members (6 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
29 July 2003Accounts made up to 30 September 2002 (4 pages)
21 January 2003Return made up to 18/12/02; full list of members (6 pages)
21 January 2003Return made up to 18/12/02; full list of members (6 pages)
9 September 2002Accounts made up to 30 September 2001 (4 pages)
9 September 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
6 July 2002Registered office changed on 06/07/02 from: A29 barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
6 July 2002Registered office changed on 06/07/02 from: A29 barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
8 February 2002Return made up to 18/12/01; full list of members (6 pages)
8 February 2002Return made up to 18/12/01; full list of members (6 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
3 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
3 July 2001Accounts made up to 30 September 2000 (4 pages)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 18/12/00; full list of members (6 pages)
9 June 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 April 2000Accounts made up to 31 December 1999 (4 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999Return made up to 18/12/99; full list of members (7 pages)
29 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 December 1999New secretary appointed (2 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
18 December 1999Declaration of mortgage charge released/ceased (2 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 October 1999Accounts made up to 31 December 1998 (4 pages)
23 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 December 1998Return made up to 18/12/98; no change of members (5 pages)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Auditor's resignation (1 page)
6 November 1998Auditor's resignation (1 page)
1 September 1998Full accounts made up to 31 December 1997 (13 pages)
1 September 1998Full accounts made up to 31 December 1997 (13 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 December 1996 (14 pages)
26 January 1998Full accounts made up to 31 December 1996 (14 pages)
19 December 1997Director resigned (1 page)
19 December 1997Return made up to 18/12/97; full list of members (6 pages)
19 December 1997Director resigned (1 page)
19 December 1997Return made up to 18/12/97; full list of members (6 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
17 January 1997Return made up to 18/12/96; no change of members (8 pages)
17 January 1997Return made up to 18/12/96; no change of members (8 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
20 November 1996Full accounts made up to 31 December 1995 (12 pages)
20 November 1996Full accounts made up to 31 December 1995 (12 pages)
5 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
5 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
27 December 1995Return made up to 18/12/95; no change of members (7 pages)
27 December 1995Return made up to 18/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 1995New director appointed (2 pages)
15 August 1995Particulars of mortgage/charge (20 pages)
15 August 1995Particulars of mortgage/charge (11 pages)
11 August 1995Declaration of assistance for shares acquisition (20 pages)
11 August 1995Declaration of assistance for shares acquisition (10 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
19 September 1990Memorandum and Articles of Association (9 pages)
19 September 1990Memorandum and Articles of Association (9 pages)
16 July 1990Incorporation (9 pages)
16 July 1990Incorporation (9 pages)