Company NameGeneral Joint Venture Ltd
DirectorAbdul Banjoko
Company StatusActive
Company Number03800123
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Previous NameNikilink Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAbdul Banjoko
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(1 week after company formation)
Appointment Duration24 years, 10 months
RoleEngineer
Correspondence Address54 Fermain Court North
De Beauvoir Road
London
N1 5SX
Secretary NameAbdul Banjoko
NationalityBritish
StatusCurrent
Appointed02 January 2005(5 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address54 Fermain Court De Beauvoir Road
London
N1 5SX
Secretary NameAdenike Banjoko
NationalityBritish
StatusResigned
Appointed09 July 1999(1 week after company formation)
Appointment Duration1 year (resigned 01 August 2000)
RoleSecretary
Correspondence Address28 Bowland Road
London
SW4 7LE
Secretary NameVictoria Mihayo
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2005)
RoleMidwife
Correspondence Address54 Fermain Court North
De Beauvoir Road
London
N1 5SX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address266 Lavender Hill
London
SW11 1LJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

99 at 1Abdul Banjoko
100.00%
Ordinary

Financials

Year2014
Turnover£17,339
Gross Profit£15,115
Net Worth-£1,788
Cash£290
Current Liabilities£2,516

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Next Accounts Due30 April 2010 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Returns

Next Return Due16 July 2016 (overdue)

Filing History

25 February 2013Restoration by order of the court (3 pages)
25 February 2013Termination of appointment of Victoria Mihayo as a secretary (2 pages)
25 February 2013Restoration by order of the court (3 pages)
25 February 2013Appointment of Abdul Banjoko as a secretary (1 page)
25 February 2013Termination of appointment of Victoria Mihayo as a secretary (2 pages)
25 February 2013Appointment of Abdul Banjoko as a secretary (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010Application to strike the company off the register (3 pages)
24 August 2010Application to strike the company off the register (3 pages)
21 August 2009Amended accounts made up to 31 July 2008 (11 pages)
21 August 2009Amended accounts made up to 31 July 2008 (11 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
22 August 2008Return made up to 02/07/08; full list of members (3 pages)
22 August 2008Return made up to 02/07/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
19 November 2007Return made up to 02/07/07; full list of members (6 pages)
19 November 2007Return made up to 02/07/07; full list of members (6 pages)
28 November 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
28 November 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
20 September 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
1 February 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
1 September 2005Return made up to 02/07/05; full list of members (6 pages)
1 September 2005Return made up to 02/07/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
22 March 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
21 July 2004Return made up to 02/07/04; full list of members (6 pages)
21 July 2004Return made up to 02/07/04; full list of members (6 pages)
30 March 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
30 March 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
2 September 2003Return made up to 02/07/03; full list of members (6 pages)
2 September 2003Return made up to 02/07/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
3 May 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
30 July 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
(6 pages)
30 July 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
(6 pages)
29 November 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
29 November 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
9 October 2001Company name changed nikilink LTD\certificate issued on 09/10/01 (2 pages)
9 October 2001Company name changed nikilink LTD\certificate issued on 09/10/01 (2 pages)
9 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 March 2001Full accounts made up to 31 July 2000 (6 pages)
7 March 2001Full accounts made up to 31 July 2000 (6 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
27 July 2000Return made up to 02/07/00; full list of members (6 pages)
27 July 2000Return made up to 02/07/00; full list of members (6 pages)
23 July 1999Ad 09/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 1999Ad 09/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 50 upper tooting road london SW17 7PE (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 50 upper tooting road london SW17 7PE (1 page)
16 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
2 July 1999Incorporation (12 pages)
2 July 1999Incorporation (12 pages)