Company NameJoggle Limited
Company StatusDissolved
Company Number03906804
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NamesVeracraft Limited and Purplesure Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(11 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(11 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(11 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(11 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 09 August 2011)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAlexander Mark Shead
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Queensmere Road
London
SW19 5PB
Secretary NameMr Howard Pierre Lickens
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Palewell Park
East Sheen
London
SW14 8JQ
Secretary NameMr Darryl Martin Druckman
NationalityBritish
StatusResigned
Appointed25 October 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Mr Stuart Richard Clarke as a director (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Mr Stuart Richard Clarke as a director (3 pages)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(14 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
(14 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
24 May 2010Termination of appointment of Darryl Druckman as a secretary (1 page)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 February 2009Return made up to 12/01/09; full list of members (3 pages)
4 February 2009Return made up to 12/01/09; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander LTD 130 fenchurch street london EC3M 5DJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander LTD 130 fenchurch street london EC3M 5DJ (1 page)
15 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
3 April 2008Return made up to 12/01/08; full list of members (3 pages)
3 April 2008Return made up to 12/01/08; full list of members (3 pages)
27 October 2007Auditor's resignation (1 page)
27 October 2007Auditor's resignation (1 page)
11 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
11 June 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
13 April 2007Return made up to 12/01/07; full list of members (6 pages)
13 April 2007Return made up to 12/01/07; full list of members (6 pages)
27 February 2007Registered office changed on 27/02/07 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page)
27 February 2007Registered office changed on 27/02/07 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page)
15 February 2007Return made up to 12/01/06; full list of members (6 pages)
15 February 2007Return made up to 12/01/06; full list of members (6 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
25 April 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
9 February 2005Return made up to 12/01/05; full list of members (6 pages)
9 February 2005Return made up to 12/01/05; full list of members (6 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
27 April 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
24 January 2004Registered office changed on 24/01/04 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page)
24 January 2004Registered office changed on 24/01/04 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page)
23 January 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
23 January 2004Return made up to 12/01/04; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 April 2003Accounts made up to 31 December 2002 (7 pages)
24 January 2003Return made up to 12/01/03; full list of members (7 pages)
24 January 2003Return made up to 12/01/03; full list of members (7 pages)
17 October 2002Accounts made up to 31 December 2001 (5 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 January 2002Return made up to 12/01/02; full list of members (6 pages)
16 January 2002Return made up to 12/01/02; full list of members (6 pages)
31 October 2001Secretary resigned;director resigned (1 page)
31 October 2001New secretary appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned;director resigned (1 page)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 October 2001Accounts made up to 31 December 2000 (5 pages)
24 January 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
24 January 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
17 January 2001Return made up to 12/01/01; full list of members (6 pages)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
3 February 2000Company name changed purplesure LIMITED\certificate issued on 04/02/00 (2 pages)
3 February 2000Company name changed purplesure LIMITED\certificate issued on 04/02/00 (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 10 philpot lane london EC3M 8AA (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 10 philpot lane london EC3M 8AA (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
27 January 2000Memorandum and Articles of Association (11 pages)
27 January 2000Memorandum and Articles of Association (11 pages)
24 January 2000Company name changed veracraft LIMITED\certificate issued on 25/01/00 (2 pages)
24 January 2000Company name changed veracraft LIMITED\certificate issued on 25/01/00 (2 pages)
23 January 2000Registered office changed on 23/01/00 from: 788-790 finchley road london NW11 7TJ (1 page)
23 January 2000Registered office changed on 23/01/00 from: 788-790 finchley road london NW11 7TJ (1 page)
14 January 2000Incorporation (17 pages)
14 January 2000Incorporation (17 pages)