Company NameJojoe Limited
Company StatusDissolved
Company Number03418613
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 9 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAmrit Preet Kaur Sukhija
NationalityBritish
StatusClosed
Appointed11 October 1997(1 month, 4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 24 February 2004)
RoleStudent
Correspondence Address20 Springfield Road
London
E6 2AH
Director NameMr Joginder Singh Sukhija
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1997(2 months after company formation)
Appointment Duration6 years, 4 months (closed 24 February 2004)
RoleBusinessman
Correspondence Address20 Springfield Road
London
E6 2AH
Director NameLarissa Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityRussian
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleBusiness Woman
Correspondence Address94a Gaysham Avenue
Gants Hill
Ilford
Essex
IG2 6TA
Secretary NameAlex Brown
NationalityRussian
StatusResigned
Appointed13 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address94a Gaysham Avenue
Gants Hill
Ilford
Essex
IG2 6TA
Secretary NameMr Joginder Singh Sukhija
NationalityBritish
StatusResigned
Appointed10 October 1997(1 month, 4 weeks after company formation)
Appointment Duration1 day (resigned 11 October 1997)
RoleCompany Director
Correspondence Address20 Springfield Road
London
E6 2AH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address225 Blackstock Road
London
N5 2LL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Current Liabilities£89

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
6 October 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
7 December 2001Return made up to 13/08/01; full list of members (6 pages)
31 August 2001Registered office changed on 31/08/01 from: 319A high street north london E12 6PC (1 page)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
21 August 2000Return made up to 13/08/00; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
13 October 1999Return made up to 13/08/99; full list of members (6 pages)
23 July 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
23 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Return made up to 13/08/98; full list of members (4 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
13 August 1997Incorporation (17 pages)