Company NameReality Jockey Limited
Company StatusDissolved
Company Number06541300
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMichael Breidenbruecker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustrian
StatusClosed
Appointed25 March 2008(5 days after company formation)
Appointment Duration14 years, 2 months (closed 24 May 2022)
RoleIT
Country of ResidenceAustria
Correspondence AddressHilkat 146 6874
Bizau
Austria
Director NameStefan Glanzer
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed03 June 2008(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2013)
RoleEntrepreneur
Correspondence Address19 Ladbroke Road
London
W11 3PA
Director NameChristian Lutz
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed03 June 2008(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2013)
RoleEntrepreneur
Correspondence AddressJohann Kaspar Rickstrasse 4
Dornbirn
6850
Director NameAlex Zubillaga
Date of BirthMay 1968 (Born 56 years ago)
NationalityVenezuelan
StatusResigned
Appointed28 October 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2011)
RolePrivate Equity Advisor
Country of ResidenceNew York Usa
Correspondence Address630,27th Floor
Fifth Avenue
New York
10111
United States
Director NameMr Alexander Lars Gezelius
Date of BirthJune 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed21 April 2011(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 April 2012)
RoleInvestor
Country of ResidenceEngland
Correspondence Address19 Welbeck Court
Addison Bridge Place
London
W14 8XW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiterjdj.me
Email address[email protected]
Telephone07 206691715
Telephone regionMobile

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

14k at £0.01Michael Breidenbrucker
66.64%
Preferred Seed
7k at £0.01Michael Breidenbrucker
33.36%
Ordinary

Financials

Year2014
Net Worth£12,105
Cash£11,956
Current Liabilities£2,979

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
2 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 July 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
16 August 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 July 2018Compulsory strike-off action has been discontinued (1 page)
18 July 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
4 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
4 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Director's details changed for Michael Breidenbruecker on 10 April 2017 (2 pages)
10 May 2017Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2017-05-10
  • GBP 209.83
(7 pages)
10 May 2017Director's details changed for Michael Breidenbruecker on 10 April 2017 (2 pages)
10 May 2017Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2017-05-10
  • GBP 209.83
(7 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 April 2015 (1 page)
7 September 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 30 April 2015 (1 page)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 209.83
(6 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 209.83
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 209.83
(6 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 209.83
(6 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
12 April 2013Termination of appointment of Stefan Glanzer as a director (1 page)
12 April 2013Termination of appointment of Christian Lutz as a director (1 page)
12 April 2013Termination of appointment of Christian Lutz as a director (1 page)
12 April 2013Termination of appointment of Stefan Glanzer as a director (1 page)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
23 July 2012Termination of appointment of Alex Gezelius as a director (1 page)
23 July 2012Termination of appointment of Alex Gezelius as a director (1 page)
23 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
20 July 2012Appointment of Alex Gezelius as a director (2 pages)
20 July 2012Appointment of Alex Gezelius as a director (2 pages)
20 July 2012Termination of appointment of Alex Zubillaga as a director (1 page)
20 July 2012Termination of appointment of Alex Zubillaga as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 209.83
(6 pages)
16 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (10 pages)
16 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (10 pages)
16 June 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 209.83
(6 pages)
16 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General business 21/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
16 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General business 21/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (10 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (10 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (10 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (10 pages)
22 December 2009Appointment of Alex Zubillaga as a director (3 pages)
22 December 2009Appointment of Alex Zubillaga as a director (3 pages)
4 November 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages)
4 November 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
19 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
19 August 2009Ad 07/08/09\gbp si [email protected]=87.57\gbp ic 100/187.57\ (3 pages)
19 August 2009Ad 07/08/09\gbp si [email protected]=87.57\gbp ic 100/187.57\ (3 pages)
14 May 2009Return made up to 20/03/09; full list of members (5 pages)
14 May 2009Return made up to 20/03/09; full list of members (5 pages)
8 April 2009Resolutions
  • RES13 ‐ Sect 175(5) 18/03/2009
(1 page)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2009Resolutions
  • RES13 ‐ Sect 175(5) 18/03/2009
(1 page)
8 April 2009Ad 18/03/09\gbp si [email protected]=5\gbp ic 95/100\ (2 pages)
8 April 2009Ad 18/03/09\gbp si [email protected]=5\gbp ic 95/100\ (2 pages)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
27 November 2008Registered office changed on 27/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
27 November 2008Registered office changed on 27/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page)
12 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 June 2008Ad 03/06/08\gbp si [email protected]=25\gbp ic 70/95\ (2 pages)
12 June 2008Director appointed stefan glanzer (2 pages)
12 June 2008Ad 03/06/08\gbp si [email protected]=25\gbp ic 70/95\ (2 pages)
12 June 2008Director appointed stefan glanzer (2 pages)
12 June 2008Director appointed christian lutz (1 page)
12 June 2008Director appointed christian lutz (1 page)
13 May 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
13 May 2008Director appointed michael breidenbruecker (3 pages)
13 May 2008Director appointed michael breidenbruecker (3 pages)
13 May 2008Resolutions
  • RES13 ‐ Subdivision 01/05/2008
(2 pages)
13 May 2008S-div (1 page)
13 May 2008Resolutions
  • RES13 ‐ Subdivision 01/05/2008
(2 pages)
13 May 2008S-div (1 page)
13 May 2008Ad 01/05/08\gbp si [email protected]=69\gbp ic 1/70\ (2 pages)
13 May 2008Ad 01/05/08\gbp si [email protected]=69\gbp ic 1/70\ (2 pages)
13 May 2008Appointment terminated director huntsmoor LIMITED (1 page)
13 May 2008Appointment terminated director huntsmoor nominees LIMITED (1 page)
13 May 2008Appointment terminated director huntsmoor LIMITED (1 page)
20 March 2008Incorporation (37 pages)
20 March 2008Incorporation (37 pages)