Company NameJojen Systems Limited
Company StatusDissolved
Company Number03474664
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameJonathon William Granville Hastings
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Secretary NameJennifer Elizabeth Campbell Hastings
NationalityBritish
StatusClosed
Appointed17 March 2011(13 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressThe Hollies Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NameGroup Captain John William King
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed02 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed08 June 1999(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 December 2010)
Correspondence Address3rd Floor
22 Ganton Street
London
W1F 7BY

Location

Registered Address415 Linen Hall 162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Jennifer Elizabeth Campbell Hastings
50.00%
Ordinary
50 at £1Jonathon William Granville Hastings
50.00%
Ordinary

Financials

Year2014
Net Worth-£501
Cash£11,157
Current Liabilities£11,662

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
17 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
13 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
13 December 2011Registered office address changed from C/O Kinglybrokes 415 Linen Hall 162-168 Regent Street London W1B 5TE on 13 December 2011 (1 page)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 May 2011Termination of appointment of Gls Financial Services Limited as a secretary (2 pages)
3 May 2011Director's details changed for Jonathon William Granville Hastings on 22 March 2011 (3 pages)
3 May 2011Appointment of Jennifer Elizabeth Campbell Hastings as a secretary (3 pages)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 September 2010 (2 pages)
24 August 2010Registered office address changed from C/O C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page)
12 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
12 January 2010Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 12 January 2010 (1 page)
11 January 2010Director's details changed for Jonathon William Granville Hastings on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Jonathon William Granville Hastings on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
10 February 2009Return made up to 02/12/08; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 February 2008Return made up to 02/12/07; full list of members (2 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 December 2006Return made up to 02/12/06; full list of members (2 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 December 2005Return made up to 02/12/05; full list of members (2 pages)
10 December 2004Return made up to 02/12/04; full list of members (6 pages)
12 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 January 2004Return made up to 02/12/03; full list of members (6 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 January 2003Return made up to 02/12/02; full list of members (6 pages)
19 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 December 2001Return made up to 02/12/01; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
9 January 2001Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
28 December 2000Full accounts made up to 31 December 1999 (8 pages)
13 January 2000Return made up to 02/12/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 December 1998 (8 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
21 December 1998Return made up to 02/12/98; full list of members (6 pages)
2 July 1998Registered office changed on 02/07/98 from: 26/28 bartholomew square london EC1V 3QA (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
15 December 1997Ad 08/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1997Incorporation (19 pages)