Company NameJOTH Shakerley Limited
Company StatusDissolved
Company Number05401490
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameVenus Travel Limited

Business Activity

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

Directors

Director NameJonathan Peter Shakerley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 23 August 2016)
RolePhotographer
Correspondence Address110 Rucklidge Avenue
London
NW10 4PR
Director NameSonia Shakerley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 23 August 2016)
RoleCompany Director
Correspondence Address15 Crediton Road
London
NW10 3DT
Secretary NameSonia Shakerley
NationalityBritish
StatusClosed
Appointed10 June 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 23 August 2016)
RoleCompany Director
Correspondence Address15 Crediton Road
London
NW10 3DT
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence AddressUnited House 23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Jonathan Peter Shakerley
50.00%
Ordinary
50 at £1Sonia Shakerley
50.00%
Ordinary

Financials

Year2014
Net Worth£7,630
Cash£14,854
Current Liabilities£23,484

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
9 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 October 2012Director's details changed for Jonathan Peter Shakerley on 25 September 2012 (2 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 22/03/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 22/03/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 June 2007Return made up to 22/03/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
1 June 2006Return made up to 22/03/06; full list of members (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005Ad 10/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2005New director appointed (2 pages)
20 May 2005Company name changed venus travel LIMITED\certificate issued on 20/05/05 (2 pages)
22 March 2005Incorporation (23 pages)