Company NameUK Journals Ltd
DirectorXindi Cao
Company StatusActive
Company Number04624904
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Xindi Cao
Date of BirthMay 1987 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed20 March 2020(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Editor
Country of ResidenceEngland
Correspondence AddressPenton Centre Unit 1, No.8 Canterbury Place
London
SE17 3AG
Director NameJia Jin He
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Secretary NameMs Dan Dan Chen
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Squirrel Close
Orpington
Kent
BR6 8BF
Secretary NameLi Yang
NationalityChinese
StatusResigned
Appointed30 October 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 2010)
RoleAccountant
Correspondence Address38 Hartington Road
London
E16 3NP
Director NameMr Anthony Kar King Ho
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 September 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-2
Penton Place
London
SE17 3JT
Director NameMr James Aidan Jing He
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(13 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 February 2024)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit 1-2
Penton Place
London
SE17 3JT

Location

Registered AddressPenton Centre
Unit 1, No.8 Canterbury Place
London
SE17 3AG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Shareholders

1 at £1Anthony Ho
100.00%
Ordinary

Financials

Year2014
Net Worth-£260,153
Cash£5,073
Current Liabilities£271,896

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

1 July 2010Delivered on: 13 July 2010
Persons entitled: W Wing Yip and Brothers Property and Investments LTD

Classification: Rent deposit deed
Secured details: £3,537.50 and all other monies due or to become due from the company to the chargee.
Particulars: Rent deposit of £3,537.00 + vat in respect of a lease see image for full details.
Outstanding

Filing History

12 January 2024Compulsory strike-off action has been discontinued (1 page)
11 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
15 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
7 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
13 July 2021Micro company accounts made up to 31 January 2020 (4 pages)
5 June 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
9 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
31 March 2020Appointment of Ms Xindi Cao as a director on 20 March 2020 (2 pages)
20 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
19 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
3 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 September 2017Termination of appointment of Anthony Ho as a director on 12 September 2017 (1 page)
12 September 2017Termination of appointment of Anthony Ho as a director on 12 September 2017 (1 page)
5 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
21 November 2016Appointment of Mr James Aidan Jing He as a director on 10 November 2016 (2 pages)
21 November 2016Appointment of Mr James Aidan Jing He as a director on 10 November 2016 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 October 2013Director's details changed for Anthony Ho on 8 September 2013 (2 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Director's details changed for Anthony Ho on 8 September 2013 (2 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
12 April 2013Company name changed eu chinese journal LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Company name changed eu chinese journal LIMITED\certificate issued on 12/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
22 September 2010Termination of appointment of Li Yang as a secretary (1 page)
22 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
22 September 2010Termination of appointment of Li Yang as a secretary (1 page)
15 September 2010Termination of appointment of Li Yang as a secretary (1 page)
15 September 2010Termination of appointment of Li Yang as a secretary (1 page)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
9 September 2009Return made up to 08/09/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Return made up to 24/12/08; full list of members (3 pages)
9 June 2009Return made up to 24/12/08; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2008Appointment terminated director jia he (1 page)
7 July 2008Director appointed anthony ho (1 page)
7 July 2008Appointment terminated director jia he (1 page)
7 July 2008Director appointed anthony ho (1 page)
6 February 2008Return made up to 24/12/07; no change of members (6 pages)
6 February 2008Return made up to 24/12/07; no change of members (6 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008New secretary appointed (1 page)
25 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 January 2007Return made up to 24/12/06; full list of members (6 pages)
11 January 2007Return made up to 24/12/06; full list of members (6 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 April 2006Total exemption full accounts made up to 31 January 2004 (10 pages)
6 April 2006Total exemption full accounts made up to 31 January 2004 (10 pages)
4 January 2006Return made up to 24/12/05; full list of members (6 pages)
4 January 2006Return made up to 24/12/05; full list of members (6 pages)
11 February 2005Return made up to 24/12/04; full list of members (6 pages)
11 February 2005Return made up to 24/12/04; full list of members (6 pages)
19 January 2004Return made up to 24/12/03; full list of members (6 pages)
19 January 2004Return made up to 24/12/03; full list of members (6 pages)
5 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
5 October 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
7 March 2003Registered office changed on 07/03/03 from: 2ND floor, 21 wardour street london ew W1D 6PN (1 page)
7 March 2003Registered office changed on 07/03/03 from: 2ND floor, 21 wardour street london ew W1D 6PN (1 page)
3 March 2003Secretary's particulars changed (1 page)
3 March 2003Secretary's particulars changed (1 page)
20 February 2003Secretary's particulars changed (1 page)
20 February 2003Secretary's particulars changed (1 page)
24 December 2002Incorporation (12 pages)
24 December 2002Incorporation (12 pages)