Company NameJust Josh Ltd
Company StatusDissolved
Company Number06398486
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Joshua Cornelius Fourt Wells
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2007(1 month after company formation)
Appointment Duration4 years, 5 months (closed 08 May 2012)
RoleComputer Animator
Country of ResidenceNew Zealand
Correspondence Address6 Park View
London
N21 1QX
Secretary NameRuth Kathryne Cook
NationalityBritish
StatusResigned
Appointed17 November 2007(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2009)
RoleCompany Director
Correspondence Address5 Brierly Gardens
Bethnal Green
London
E2 0TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
(3 pages)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
(3 pages)
30 November 2010Director's details changed for Joshua Cornelius Fourt Wells on 7 April 2010 (2 pages)
30 November 2010Director's details changed for Joshua Cornelius Fourt Wells on 7 April 2010 (2 pages)
30 November 2010Director's details changed for Joshua Cornelius Fourt Wells on 7 April 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Joshua Cornelius Fourt Wells on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Joshua Cornelius Fourt Wells on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Joshua Cornelius Fourt Wells on 1 October 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2009Appointment terminated secretary ruth cook (1 page)
27 May 2009Appointment Terminated Secretary ruth cook (1 page)
18 December 2008Return made up to 15/10/08; full list of members (3 pages)
18 December 2008Return made up to 15/10/08; full list of members (3 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007Ad 17/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007Accounting reference date shortened from 31/10/08 to 31/07/08 (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007Ad 17/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007Accounting reference date shortened from 31/10/08 to 31/07/08 (1 page)
22 November 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Incorporation (9 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Incorporation (9 pages)