Company NameJ.K.L.M Games Limited
Company StatusDissolved
Company Number05068575
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date19 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Markus Alistair Welbourne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleGames Inventor
Country of ResidenceBelgium
Correspondence AddressLindekouterstraat 22 9030 Mariakerke-Gent
Belgium
Director NameMr Paul Marius Margam Evans
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 19 August 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address180 Aylsham Drive
Ickenham
Uxbridge
Middlesex
UB10 8UF
Secretary NameKaren Welbourne
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBoleyns Cottage
58 Church Lane, Bocking
Braintree
Essex
CM7 5SD
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 August 2011Final Gazette dissolved following liquidation (1 page)
19 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
19 May 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
19 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
1 October 2010Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU on 1 October 2010 (2 pages)
22 March 2010Statement of affairs with form 4.19 (7 pages)
22 March 2010Appointment of a voluntary liquidator (1 page)
22 March 2010Statement of affairs with form 4.19 (7 pages)
22 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-10
(2 pages)
22 March 2010Appointment of a voluntary liquidator (1 page)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 April 2009Return made up to 02/03/09; full list of members (6 pages)
24 April 2009Return made up to 02/03/09; full list of members (6 pages)
24 April 2009Director's Change of Particulars / markus welbourne / 01/12/2008 / HouseName/Number was: , now: lindekouterstraat 22; Street was: boleyns cottage, now: 9030 mariakerke-gent; Area was: 58 church lane, bocking, now: ; Post Town was: braintree, now: ; Region was: essex, now: ; Post Code was: CM7 5SD, now: ; Country was: , now: belgium (1 page)
24 April 2009Director's change of particulars / markus welbourne / 01/12/2008 (1 page)
30 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
30 January 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
8 July 2008Appointment terminated secretary karen welbourne (1 page)
8 July 2008Appointment Terminated Secretary karen welbourne (1 page)
2 April 2008Return made up to 02/03/08; full list of members (6 pages)
2 April 2008Return made up to 02/03/08; full list of members (6 pages)
1 April 2008Director appointed mr paul marius margam evans (1 page)
1 April 2008Director appointed mr paul marius margam evans (1 page)
20 November 2007Ad 06/04/07--------- £ si 192@1=192 £ ic 10008/10200 (2 pages)
20 November 2007Ad 06/04/07--------- £ si 192@1=192 £ ic 10008/10200 (2 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 March 2007Location of register of members (1 page)
8 March 2007Location of debenture register (1 page)
8 March 2007Registered office changed on 08/03/07 from: 90 high street evesham worcestershire WR11 4EU (1 page)
8 March 2007Location of debenture register (1 page)
8 March 2007Return made up to 02/03/07; full list of members (5 pages)
8 March 2007Return made up to 02/03/07; full list of members (5 pages)
8 March 2007Location of register of members (1 page)
8 March 2007Registered office changed on 08/03/07 from: 90 high street evesham worcestershire WR11 4EU (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Ad 14/08/06--------- £ si 6@1=6 £ ic 10002/10008 (2 pages)
30 August 2006Ad 14/08/06--------- £ si 6@1=6 £ ic 10002/10008 (2 pages)
24 March 2006Return made up to 02/03/06; full list of members (4 pages)
24 March 2006Return made up to 02/03/06; full list of members (4 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 April 2005Return made up to 09/03/05; full list of members (5 pages)
3 December 2004Nc inc already adjusted 20/11/04 (2 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2004Ad 09/03/04-17/11/04 £ si 95@100=9500 £ ic 2/9502 (3 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2004Nc inc already adjusted 20/11/04 (2 pages)
3 December 2004Ad 09/03/04-17/11/04 £ si 95@100=9500 £ ic 2/9502 (3 pages)
16 November 2004Registered office changed on 16/11/04 from: 16A cosseshall road braintree essex CM7 5BY (1 page)
16 November 2004Registered office changed on 16/11/04 from: 16A cosseshall road braintree essex CM7 5BY (1 page)
22 April 2004Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 2004Ad 09/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
9 March 2004Incorporation (19 pages)
9 March 2004Incorporation (19 pages)