Company NameJajuta UK Limited
Company StatusDissolved
Company Number05461330
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date8 October 2015 (8 years, 6 months ago)
Previous NameGoodsphere Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJan Tynan Parker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 90 Cubitt Building 10 Gatliff Road
London
SW1W 8QL
Secretary NameTimothy Cornelius O'Callaghan
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameMr Anthony Collins
NationalityBritish
StatusResigned
Appointed16 January 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Beatrice Avenue
Norbury
London
SW16 4UW
Director NameMr Anthony Collins
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Beatrice Avenue
Norbury
London
SW16 4UW

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Jan Tynan-parker
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,900
Cash£19
Current Liabilities£100,919

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Completion of winding up (1 page)
8 July 2015Completion of winding up (1 page)
30 September 2014Order of court to wind up (3 pages)
30 September 2014Order of court to wind up (3 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
(3 pages)
7 June 2013Secretary's details changed for Timothy Cornelius O'callaghan on 1 May 2013 (1 page)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
(3 pages)
7 June 2013Secretary's details changed for Timothy Cornelius O'callaghan on 1 May 2013 (1 page)
7 June 2013Secretary's details changed for Timothy Cornelius O'callaghan on 1 May 2013 (1 page)
20 March 2013Termination of appointment of Anthony Collins as a secretary (2 pages)
20 March 2013Termination of appointment of Anthony Collins as a secretary (2 pages)
20 March 2013Registered office address changed from 15 Bolton Street Mayfair London W1J 8AR on 20 March 2013 (2 pages)
20 March 2013Registered office address changed from 15 Bolton Street Mayfair London W1J 8AR on 20 March 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Anthony Collins as a director (2 pages)
25 May 2011Termination of appointment of Anthony Collins as a director (2 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
7 September 2010Director's details changed for Anthony Collins on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Jan Tynan Parker on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Jan Tynan Parker on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Anthony Collins on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Anthony Collins on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Jan Tynan Parker on 1 January 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
22 July 2009Return made up to 24/05/09; full list of members (4 pages)
22 July 2009Return made up to 24/05/09; full list of members (4 pages)
16 December 2008Director's change of particulars / jan tynan parker / 01/12/2008 (1 page)
16 December 2008Director's change of particulars / jan tynan parker / 01/12/2008 (1 page)
24 November 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
24 November 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
6 August 2008Return made up to 24/05/08; full list of members (4 pages)
6 August 2008Return made up to 24/05/08; full list of members (4 pages)
27 May 2008Director appointed anthony collins (2 pages)
27 May 2008Director appointed anthony collins (2 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
28 March 2008Director's change of particulars / jan tynan parker / 04/01/2008 (1 page)
28 March 2008Director's change of particulars / jan tynan parker / 04/01/2008 (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
9 November 2007Return made up to 24/05/07; full list of members (2 pages)
9 November 2007Return made up to 24/05/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 July 2006Return made up to 24/05/06; full list of members (2 pages)
12 July 2006Return made up to 24/05/06; full list of members (2 pages)
15 September 2005Registered office changed on 15/09/05 from: 71A park mansions 18 brompton road knightsbridge london SW1X 7QU (1 page)
15 September 2005Registered office changed on 15/09/05 from: 71A park mansions 18 brompton road knightsbridge london SW1X 7QU (1 page)
23 June 2005Company name changed goodsphere LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed goodsphere LIMITED\certificate issued on 23/06/05 (2 pages)
24 May 2005Incorporation (9 pages)
24 May 2005Incorporation (9 pages)