Company NameJIUK Limited
Company StatusDissolved
Company Number03208506
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameThe Jaguar Investments (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Hernan Hillar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityArgentinian
StatusClosed
Appointed20 February 2018(21 years, 8 months after company formation)
Appointment Duration6 months (closed 21 August 2018)
RoleBusinessman
Country of ResidenceArgentina
Correspondence AddressStudio G3, Grove Park Studios 188-192 Sutton Court
London
W4 3HR
Secretary NameGuernsey Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed06 June 1996(same day as company formation)
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameNigel Charles Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 August 2007)
RoleCompany Director
Correspondence Address12 Langham Place
Burlington Lane
London
W4 2QL
Director NameMr Alastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2013)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameMr Paul Roger Dudley Hodgkinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(17 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
Director NameFarrel Investments Limited (Corporation)
Date of BirthJuly 1995 (Born 28 years ago)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address20 Queen Frederica Street
El Greco House Office 104
Nicosia
Foreign
Cyprus
Director NameKeystone Investments Limited (Corporation)
StatusResigned
Appointed01 January 2002(5 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 February 2018)
Correspondence AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR

Location

Registered AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Keystone Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£565
Cash£901,692
Current Liabilities£1,219,475

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2018Withdrawal of a person with significant control statement on 5 April 2018 (2 pages)
22 February 2018Appointment of Mr. Hernan Hillar as a director on 20 February 2018 (2 pages)
22 February 2018Notification of Hernan Hillar as a person with significant control on 20 February 2018 (2 pages)
21 February 2018Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 20 February 2018 (1 page)
21 February 2018Termination of appointment of Keystone Investments Limited as a director on 20 February 2018 (1 page)
25 January 2018Withdrawal of a person with significant control statement on 25 January 2018 (2 pages)
25 January 2018Notification of a person with significant control statement (2 pages)
4 January 2018Notification of a person with significant control statement (2 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
7 July 2015Registered office address changed from Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 7 July 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
19 June 2014Secretary's details changed for Guernsey Corporate Secretaries Limited on 19 June 2014 (1 page)
19 June 2014Secretary's details changed for Guernsey Corporate Secretaries Limited on 19 June 2014 (1 page)
19 June 2014Director's details changed for Keystone Investments Limited on 19 June 2014 (1 page)
19 June 2014Director's details changed for Keystone Investments Limited on 19 June 2014 (1 page)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 July 2013Secretary's details changed for Guernsey Corporate Secretaries Limited on 23 July 2013 (2 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 July 2013Secretary's details changed for Guernsey Corporate Secretaries Limited on 23 July 2013 (2 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
23 July 2013Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 23 July 2013 (1 page)
21 June 2013Termination of appointment of Alastair Cunningham as a director (1 page)
21 June 2013Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages)
21 June 2013Termination of appointment of Alastair Cunningham as a director (1 page)
21 June 2013Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
22 June 2012Director's details changed for Keystone Investments Limited on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
22 June 2012Director's details changed for Keystone Investments Limited on 22 June 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Keystone Investments Limited on 6 June 2011 (2 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Keystone Investments Limited on 6 June 2011 (2 pages)
8 June 2011Director's details changed for Keystone Investments Limited on 6 June 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
27 August 2010Director's details changed for Keystone Investments Limited on 26 August 2010 (2 pages)
27 August 2010Director's details changed for Keystone Investments Limited on 26 August 2010 (2 pages)
10 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 186 Hammersmith Road London W6 7DJ on 10 August 2010 (1 page)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Guernsey Corporate Secretaries Limited on 6 June 2010 (2 pages)
9 June 2010Secretary's details changed for Guernsey Corporate Secretaries Limited on 6 June 2010 (2 pages)
9 June 2010Secretary's details changed for Guernsey Corporate Secretaries Limited on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Keystone Investments Limited on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Keystone Investments Limited on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Alastair Matthew Cunningham on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Alastair Matthew Cunningham on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Keystone Investments Limited on 6 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Alastair Matthew Cunningham on 6 June 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 October 2009Appointment of Mr Alastair Matthew Cunningham as a director (2 pages)
9 October 2009Appointment of Mr Alastair Matthew Cunningham as a director (2 pages)
9 June 2009Return made up to 06/06/09; full list of members (3 pages)
9 June 2009Return made up to 06/06/09; full list of members (3 pages)
28 August 2008Return made up to 06/06/08; full list of members (3 pages)
28 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 August 2008Return made up to 06/06/08; full list of members (3 pages)
14 December 2007Return made up to 06/06/07; full list of members (2 pages)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Return made up to 06/06/07; full list of members (2 pages)
14 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 July 2006Return made up to 06/06/06; full list of members (2 pages)
3 July 2006Return made up to 06/06/06; full list of members (2 pages)
10 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
27 June 2005Return made up to 06/06/05; full list of members (2 pages)
27 June 2005Return made up to 06/06/05; full list of members (2 pages)
26 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
26 August 2004Return made up to 06/06/04; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
26 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 August 2004Return made up to 06/06/04; full list of members (7 pages)
26 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
26 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
23 September 2003Return made up to 06/06/03; full list of members (7 pages)
23 September 2003Return made up to 06/06/03; full list of members (7 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
3 July 2003Return made up to 06/06/98; no change of members (6 pages)
3 July 2003Return made up to 06/06/02; full list of members (8 pages)
3 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2003Accounts for a dormant company made up to 30 June 2001 (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Accounts for a dormant company made up to 30 June 2001 (1 page)
3 July 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
3 July 2003Return made up to 06/06/98; no change of members (6 pages)
3 July 2003Accounts for a dormant company made up to 30 June 1998 (1 page)
3 July 2003Accounts for a dormant company made up to 30 June 2000 (1 page)
3 July 2003Return made up to 06/06/99; no change of members (6 pages)
3 July 2003Return made up to 06/06/01; no change of members (6 pages)
3 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Accounts for a dormant company made up to 30 June 2000 (1 page)
3 July 2003Return made up to 06/06/01; no change of members (6 pages)
3 July 2003Accounts for a dormant company made up to 30 June 1998 (1 page)
3 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2003Accounts for a dormant company made up to 30 June 1999 (1 page)
3 July 2003Return made up to 06/06/00; full list of members (8 pages)
3 July 2003Company name changed the jaguar investments (uk) limi ted\certificate issued on 03/07/03 (2 pages)
3 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2003Return made up to 06/06/02; full list of members (8 pages)
3 July 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
3 July 2003Return made up to 06/06/99; no change of members (6 pages)
3 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2003Accounts for a dormant company made up to 30 June 1999 (1 page)
3 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2003Company name changed the jaguar investments (uk) limi ted\certificate issued on 03/07/03 (2 pages)
3 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2003Return made up to 06/06/00; full list of members (8 pages)
2 July 2003Restoration by order of the court (1 page)
2 July 2003Restoration by order of the court (1 page)
7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
18 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Return made up to 06/06/97; full list of members (5 pages)
18 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Return made up to 06/06/97; full list of members (5 pages)
18 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
18 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
6 June 1996Incorporation (16 pages)
6 June 1996Incorporation (16 pages)