Company NameJJ Party Galore Limited
Company StatusDissolved
Company Number05156576
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanet Mary Casson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleHome Maker
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW
Director NameJoanne Mary Chadwick
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleHome Maker
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW
Secretary NameJoanne Mary Chadwick
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fieldway
Pitsea Mount
Basildon
Essex
SS13 3DJ

Location

Registered Address14 Broadway
Rainham
Essex
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011Application to strike the company off the register (2 pages)
12 April 2011Application to strike the company off the register (2 pages)
24 June 2010Director's details changed for Joanne Mary Chadwick on 17 June 2010 (2 pages)
24 June 2010Director's details changed for Janet Mary Casson on 17 June 2010 (2 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 2
(5 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 2
(5 pages)
24 June 2010Director's details changed for Janet Mary Casson on 17 June 2010 (2 pages)
24 June 2010Director's details changed for Joanne Mary Chadwick on 17 June 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 10 December 2009 (1 page)
6 July 2009Return made up to 17/06/09; full list of members (4 pages)
6 July 2009Return made up to 17/06/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 September 2008Return made up to 17/06/08; no change of members (7 pages)
1 September 2008Return made up to 17/06/08; no change of members (7 pages)
17 April 2008Registered office changed on 17/04/2008 from 33 pound lane central steepleview billericay essex SS15 4EX (1 page)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 April 2008Registered office changed on 17/04/2008 from 33 pound lane central steepleview billericay essex SS15 4EX (1 page)
8 October 2007Return made up to 17/06/07; full list of members (7 pages)
8 October 2007Return made up to 17/06/07; full list of members (7 pages)
11 May 2007Registered office changed on 11/05/07 from: 203 london road hadleigh essex SS7 2RD (1 page)
11 May 2007Registered office changed on 11/05/07 from: 203 london road hadleigh essex SS7 2RD (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 August 2006Return made up to 17/06/06; full list of members (2 pages)
18 August 2006Return made up to 17/06/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 June 2005Return made up to 17/06/05; full list of members (7 pages)
24 June 2005Return made up to 17/06/05; full list of members (7 pages)
17 June 2004Incorporation (17 pages)
17 June 2004Incorporation (17 pages)