Company NameJ2K Video Limited
Company StatusDissolved
Company Number05949817
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 6 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Jayeshkumar Manilal Patel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Arundel Avenue
East Ewell
Epsom
Surrey
KT17 2RJ
Secretary NameMr Jayeshkumar Manilal Patel
NationalityBritish
StatusClosed
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Arundel Avenue
East Ewell
Epsom
Surrey
KT17 2RJ
Director NameAndrew James Stephen Bell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleSoftware Developer
Country of ResidenceSpain
Correspondence AddressC/O Doctor Jose Lopez Aleman, 2, 2c
Murcia
30004
Spain
Director NameJasbir Jutla
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 December 2009)
RoleEngineer
Correspondence Address118 Telford Way
High Wycombe
Buckinghamshire
HP13 5TA

Location

Registered AddressTrident Court
One Oakcroft Road
Chessington
Surrey
KT9 1RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

750 at £1Andrew James Stephen Bell
50.00%
Ordinary
750 at £1Jayeshkumar Manilal Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,365
Cash£42,265
Current Liabilities£26,505

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
24 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 1,500
(3 pages)
21 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 1,500
(3 pages)
13 February 2012Registered office address changed from Link House 140 the Broadway Tolworth Surrey KT6 7HT United Kingdom on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Link House 140 the Broadway Tolworth Surrey KT6 7HT United Kingdom on 13 February 2012 (1 page)
12 February 2012Termination of appointment of Andrew James Stephen Bell as a director on 25 November 2011 (1 page)
12 February 2012Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
12 February 2012Termination of appointment of Andrew Bell as a director (1 page)
12 February 2012Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
24 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 January 2011Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
22 July 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 90,090.94
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 90,090.94
(4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Andrew James Stephen Bell on 31 March 2010 (2 pages)
4 May 2010Director's details changed for Andrew James Stephen Bell on 31 March 2010 (2 pages)
2 January 2010Registered office address changed from 52 Arundel Avenue, Ewell East Epsom Surrey KT17 2RJ on 2 January 2010 (1 page)
2 January 2010Registered office address changed from 52 Arundel Avenue, Ewell East Epsom Surrey KT17 2RJ on 2 January 2010 (1 page)
2 January 2010Registered office address changed from 52 Arundel Avenue, Ewell East Epsom Surrey KT17 2RJ on 2 January 2010 (1 page)
31 December 2009Termination of appointment of Jasbir Jutla as a director (1 page)
31 December 2009Termination of appointment of Jasbir Jutla as a director (1 page)
29 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 October 2008Return made up to 28/09/08; full list of members (4 pages)
27 October 2008Return made up to 28/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 October 2007Return made up to 28/09/07; full list of members (3 pages)
26 October 2007Location of register of members (1 page)
26 October 2007Return made up to 28/09/07; full list of members (3 pages)
26 October 2007Registered office changed on 26/10/07 from: citypoint 1 ropemaker street london EC2Y 9AW (1 page)
26 October 2007Registered office changed on 26/10/07 from: citypoint 1 ropemaker street london EC2Y 9AW (1 page)
26 October 2007Location of register of members (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
28 September 2006Incorporation (15 pages)
28 September 2006Incorporation (15 pages)