Company NameJoint Venture Initiatives Limited
Company StatusDissolved
Company Number03744227
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Craig Andrew Weatherhead
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(same day as company formation)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
Secretary NameMrs Emmare Karen Weatherhead
NationalityBritish
StatusClosed
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

50 at £1Craig Andrew Weatherhead
50.00%
Ordinary
50 at £1Emmare Karen Weatherhead
50.00%
Ordinary

Financials

Year2014
Net Worth-£75,332
Cash£2,486
Current Liabilities£149,613

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 May 1999Delivered on: 2 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 atheldene rd,earlsfield,london borough of wandsworth; LN51954.
Outstanding

Filing History

19 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2023First Gazette notice for voluntary strike-off (1 page)
27 June 2023Application to strike the company off the register (1 page)
13 June 2023Micro company accounts made up to 31 March 2023 (6 pages)
30 May 2023Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
16 December 2022Appointment of Mr Craig Andrew Weatherhead as a secretary on 21 November 2022 (2 pages)
16 December 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
16 December 2022Termination of appointment of Emmare Karen Weatherhead as a secretary on 21 November 2022 (1 page)
16 December 2022Micro company accounts made up to 30 September 2022 (6 pages)
9 December 2021Director's details changed for Mr Craig Andrew Weatherhead on 21 November 2021 (2 pages)
9 December 2021Confirmation statement made on 21 November 2021 with updates (5 pages)
1 December 2021Cessation of Emmare Karen Weatherhead as a person with significant control on 21 October 2021 (1 page)
1 December 2021Notification of Craig Andrew Weatherhead as a person with significant control on 21 October 2021 (2 pages)
11 November 2021Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page)
22 October 2021Micro company accounts made up to 30 September 2021 (6 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
2 February 2021Confirmation statement made on 21 November 2020 with updates (4 pages)
7 December 2020Notification of Emmare Karen Weatherhead as a person with significant control on 20 November 2020 (2 pages)
7 December 2020Cessation of Craig Andrew Weatherhead as a person with significant control on 20 November 2020 (1 page)
18 June 2020Confirmation statement made on 21 November 2019 with updates (4 pages)
18 June 2020Change of details for Mr Craig Andrew Weatherhead as a person with significant control on 18 June 2020 (2 pages)
21 November 2019Micro company accounts made up to 30 September 2019 (6 pages)
21 November 2019Cessation of Emmare Karen Weatherhead as a person with significant control on 7 November 2019 (1 page)
1 August 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 30 September 2018 (6 pages)
10 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
15 March 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 September 2016Registered office address changed from Park House 158-160 Arthur Road London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Park House 158-160 Arthur Road London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
15 October 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 August 2012Secretary's details changed for Emmare Karen Weatherhead on 6 August 2012 (1 page)
21 August 2012Director's details changed for Craig Andrew Weatherhead on 6 August 2012 (2 pages)
21 August 2012Director's details changed for Craig Andrew Weatherhead on 6 August 2012 (2 pages)
21 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
21 August 2012Secretary's details changed for Emmare Karen Weatherhead on 6 August 2012 (1 page)
21 August 2012Director's details changed for Craig Andrew Weatherhead on 6 August 2012 (2 pages)
21 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
21 August 2012Secretary's details changed for Emmare Karen Weatherhead on 6 August 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Registered office address changed from 24 Multon Road London SW18 3LH on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 24 Multon Road London SW18 3LH on 29 November 2011 (1 page)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
5 January 2011Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 June 2009Return made up to 18/04/09; full list of members (8 pages)
23 June 2009Return made up to 18/04/09; full list of members (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
14 May 2008Return made up to 31/03/08; no change of members (6 pages)
14 May 2008Return made up to 31/03/08; no change of members (6 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
11 June 2007Return made up to 31/03/07; no change of members (6 pages)
11 June 2007Return made up to 31/03/07; no change of members (6 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 31/03/06; full list of members (6 pages)
16 May 2006Return made up to 31/03/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 31/03/05; full list of members (6 pages)
5 April 2005Return made up to 31/03/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 May 2004Return made up to 31/03/04; full list of members (6 pages)
13 May 2004Return made up to 31/03/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 May 2002Return made up to 31/03/02; full list of members (6 pages)
28 May 2002Return made up to 31/03/02; full list of members (6 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
12 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
29 March 2001Return made up to 31/03/01; full list of members (6 pages)
29 March 2001Return made up to 31/03/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 May 2000Ad 06/03/99--------- £ si 98@1 (2 pages)
19 May 2000Ad 06/03/99--------- £ si 98@1 (2 pages)
15 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
31 March 1999Incorporation (19 pages)
31 March 1999Incorporation (19 pages)