Company NameJJ Ventures (UK) Limited
Company StatusDissolved
Company Number04237477
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameJames Mwangi
Date of BirthMay 1958 (Born 66 years ago)
NationalityKenyan
StatusClosed
Appointed21 June 2001(2 days after company formation)
Appointment Duration16 years, 4 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Wellwood Road
Goodmayes
Essex
IG3 8TZ
Secretary NameJames Mwangi
NationalityKenyan
StatusClosed
Appointed21 June 2001(2 days after company formation)
Appointment Duration16 years, 4 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Wellwood Road
Goodmayes
Essex
IG3 8TZ
Director NameJohn Mbugua
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityKenyan
StatusResigned
Appointed21 June 2001(2 days after company formation)
Appointment Duration13 years, 2 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
7 Dalton Street
West Norwood
SE27 9HS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address216 High Road
Romford
RM6 6LS
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1James Mwangi
50.00%
Ordinary
1 at £1John M. Mjoroge
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,946
Cash£2,329
Current Liabilities£8,275

Accounts

Latest Accounts17 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 December

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
25 July 2017Application to strike the company off the register (3 pages)
11 July 2017Total exemption small company accounts made up to 17 December 2016 (4 pages)
11 July 2017Total exemption small company accounts made up to 17 December 2016 (4 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
16 June 2016Total exemption small company accounts made up to 17 December 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 17 December 2015 (4 pages)
4 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
4 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 17 December 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 17 December 2014 (4 pages)
1 May 2015Registered office address changed from 56 Wellwood Road Goodmayes Ilford IG3 8TZ to 216 High Road Romford RM6 6LS on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 56 Wellwood Road Goodmayes Ilford IG3 8TZ to 216 High Road Romford RM6 6LS on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 56 Wellwood Road Goodmayes Ilford IG3 8TZ to 216 High Road Romford RM6 6LS on 1 May 2015 (1 page)
5 September 2014Termination of appointment of John Mbugua as a director on 28 August 2014 (1 page)
5 September 2014Termination of appointment of John Mbugua as a director on 28 August 2014 (1 page)
23 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
3 April 2014Total exemption small company accounts made up to 17 December 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 17 December 2013 (3 pages)
7 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
(5 pages)
7 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
(5 pages)
15 March 2013Total exemption small company accounts made up to 17 December 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 17 December 2012 (3 pages)
20 August 2012Total exemption small company accounts made up to 17 December 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 17 December 2011 (4 pages)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 17 December 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 17 December 2010 (4 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for John Mbugua on 10 January 2010 (2 pages)
21 June 2010Director's details changed for James Mwangi on 10 January 2010 (2 pages)
21 June 2010Director's details changed for James Mwangi on 10 January 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for John Mbugua on 10 January 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 17 December 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 17 December 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 17 December 2008 (4 pages)
8 December 2009Total exemption small company accounts made up to 17 December 2008 (4 pages)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
14 July 2009Return made up to 19/06/09; full list of members (4 pages)
9 July 2008Return made up to 19/06/08; full list of members (4 pages)
9 July 2008Return made up to 19/06/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 17 December 2007 (3 pages)
12 May 2008Total exemption small company accounts made up to 17 December 2007 (3 pages)
21 July 2007Return made up to 19/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2007Return made up to 19/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2007Total exemption small company accounts made up to 17 December 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 17 December 2006 (4 pages)
19 July 2006Return made up to 19/06/06; full list of members (7 pages)
19 July 2006Return made up to 19/06/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 17 December 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 17 December 2005 (5 pages)
26 July 2005Return made up to 19/06/05; full list of members (7 pages)
26 July 2005Return made up to 19/06/05; full list of members (7 pages)
15 April 2005Total exemption full accounts made up to 17 December 2004 (11 pages)
15 April 2005Total exemption full accounts made up to 17 December 2004 (11 pages)
27 September 2004Amended accounts made up to 17 December 2003 (11 pages)
27 September 2004Amended accounts made up to 17 December 2002 (6 pages)
27 September 2004Amended accounts made up to 17 December 2002 (6 pages)
27 September 2004Amended accounts made up to 17 December 2003 (11 pages)
21 July 2004Return made up to 19/06/04; full list of members (7 pages)
21 July 2004Return made up to 19/06/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 17 December 2003 (3 pages)
3 April 2004Total exemption full accounts made up to 17 December 2003 (3 pages)
16 August 2003Return made up to 19/06/03; full list of members (7 pages)
16 August 2003Return made up to 19/06/03; full list of members (7 pages)
12 June 2003Total exemption full accounts made up to 17 December 2002 (5 pages)
12 June 2003Total exemption full accounts made up to 17 December 2002 (5 pages)
3 August 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Accounting reference date extended from 30/06/02 to 17/12/02 (1 page)
7 May 2002Accounting reference date extended from 30/06/02 to 17/12/02 (1 page)
18 July 2001Registered office changed on 18/07/01 from: business activity centre 12 church street london E15 3HX (1 page)
18 July 2001Registered office changed on 18/07/01 from: business activity centre 12 church street london E15 3HX (1 page)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 June 2001Incorporation (7 pages)
19 June 2001Incorporation (7 pages)