Company NameJurgen Schroder Limited
Company StatusDissolved
Company Number05635486
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 4 months ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePhilip Kamau Gasaatura
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dukes Court
Kent Gardens
London
W13 8DA
Secretary NameJanette Bayingana
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Dukes Court
Kent Gardens
London
W13 8DA

Contact

Websitewww.jurgenschroder.com

Location

Registered AddressNavigation House Unit 6
Town Quay Wharf, Abbey Road
Barking
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

520 at £1Philip Kamau Gasaatura
52.00%
Ordinary
480 at £1Janette Bayingana
48.00%
Ordinary

Financials

Year2014
Turnover£114,885
Gross Profit£87,926
Net Worth£176,226
Cash£1,009
Current Liabilities£28,096

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
25 November 2016Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page)
16 November 2016Registered office address changed from C/O Krypton Consulting Ltd 320 Barking Enterprise Scentre 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 (1 page)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
24 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,000
(4 pages)
24 December 2014Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Center Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG England to C/O Krypton Consulting Ltd 320 Barking Enterprise Scentre 50 Cambridge Road Barking Essex IG11 8FG on 24 December 2014 (1 page)
30 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
17 June 2014Registered office address changed from C/O C/O Krypton Consulting Ltd 269-275 Cranbrook Road Ilford Essex IG1 4TG on 17 June 2014 (1 page)
17 June 2014Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Center Unit 3.20, Third Floor Cambridge Road Barking Essex IG11 8FG England on 17 June 2014 (1 page)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
1 May 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
24 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
30 July 2012Registered office address changed from 1 Dukes Court Kent Gardens London W13 8DA on 30 July 2012 (1 page)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
28 November 2009Director's details changed for Philip Kamau Gasaatura on 28 November 2009 (2 pages)
28 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
17 August 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
9 December 2008Return made up to 24/11/08; full list of members (3 pages)
22 October 2008Amended accounts made up to 31 October 2007 (14 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
11 March 2008Return made up to 24/11/07; full list of members (6 pages)
20 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
16 January 2007Return made up to 24/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2006Registered office changed on 30/05/06 from: 2 church street burnham bucks SL1 7HZ (1 page)
23 December 2005Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
24 November 2005Incorporation (17 pages)