Company NameJuju Videos Limited
Company StatusDissolved
Company Number04726522
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameRaymond Said
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(6 days after company formation)
Appointment Duration9 years, 7 months (closed 20 November 2012)
RoleRetailer
Country of ResidenceEngland
Correspondence Address59 Sandy Lane
South Wallington
Surrey
SM6 9RF
Secretary NameMaxine Lesley Said
NationalityBritish
StatusClosed
Appointed14 April 2003(6 days after company formation)
Appointment Duration9 years, 7 months (closed 20 November 2012)
RoleCompany Director
Correspondence Address59 Sandy Lane
South Wallington
Surrey
SM6 9RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£77,784
Gross Profit£55,810
Net Worth-£91,735
Current Liabilities£100,396

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 June 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(4 pages)
6 June 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(4 pages)
6 June 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(4 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Raymond Said on 8 April 2010 (2 pages)
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Raymond Said on 8 April 2010 (2 pages)
17 May 2010Director's details changed for Raymond Said on 8 April 2010 (2 pages)
27 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 May 2009Return made up to 08/04/09; full list of members (3 pages)
15 May 2009Return made up to 08/04/09; full list of members (3 pages)
30 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 May 2008Return made up to 08/04/08; no change of members (6 pages)
14 May 2008Return made up to 08/04/08; no change of members (6 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 May 2007Return made up to 08/04/07; full list of members (6 pages)
11 May 2007Return made up to 08/04/07; full list of members (6 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 April 2006Return made up to 08/04/06; full list of members (6 pages)
25 April 2006Return made up to 08/04/06; full list of members (6 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 April 2005Return made up to 08/04/05; full list of members (6 pages)
9 April 2005Return made up to 08/04/05; full list of members (6 pages)
1 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
5 April 2004Return made up to 08/04/04; full list of members (6 pages)
5 April 2004Return made up to 08/04/04; full list of members (6 pages)
3 May 2003Ad 14/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 May 2003Ad 14/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 May 2003Registered office changed on 03/05/03 from: 116 totteridge lane london N20 8JH (1 page)
3 May 2003Registered office changed on 03/05/03 from: 116 totteridge lane london N20 8JH (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
8 April 2003Incorporation (16 pages)
8 April 2003Incorporation (16 pages)