Company NameBAJO Publishing Ltd
Company StatusDissolved
Company Number06576987
CategoryPrivate Limited Company
Incorporation Date25 April 2008(15 years, 12 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Andrews
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Thomas Andrew Savage
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2013)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director Name@UK Dormant Company Director Ltd (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berks
RG7 8NN
Secretary Name@UK Dormant Company Secretary Ltd (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berks
RG7 8NN

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1John Andrews
45.00%
Ordinary
45 at £1Marguerite Meyer
45.00%
Ordinary
10 at £1W.e. Investments LTD
10.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 July 2019Change of details for Mr Barry Leonard Early as a person with significant control on 29 July 2018 (2 pages)
29 July 2019Change of details for Mr John Andrews as a person with significant control on 29 July 2018 (2 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 August 2017Notification of Barry Leonard Early as a person with significant control on 26 January 2017 (2 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 August 2017Notification of Barry Leonard Early as a person with significant control on 26 January 2017 (2 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
(3 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
(3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (3 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (3 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 March 2015Director's details changed for Mr John Andrews on 28 February 2015 (2 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Director's details changed for Mr John Andrews on 28 February 2015 (2 pages)
4 February 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
4 February 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
16 August 2013Company name changed retail world LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
(2 pages)
16 August 2013Change of name notice (2 pages)
16 August 2013Change of name notice (2 pages)
16 August 2013Company name changed retail world LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
(2 pages)
9 August 2013Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 9 August 2013 (1 page)
2 July 2013Termination of appointment of @Uk Dormant Company Secretary Ltd as a secretary (1 page)
2 July 2013Termination of appointment of @Uk Dormant Company Secretary Ltd as a secretary (1 page)
1 July 2013Termination of appointment of @Uk Dormant Company Director Ltd as a director (1 page)
1 July 2013Termination of appointment of Thomas Savage as a director (1 page)
1 July 2013Termination of appointment of Thomas Savage as a director (1 page)
1 July 2013Appointment of John Andrews as a director (2 pages)
1 July 2013Appointment of John Andrews as a director (2 pages)
1 July 2013Termination of appointment of @Uk Dormant Company Director Ltd as a director (1 page)
18 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
3 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
6 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
15 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
11 November 2008Memorandum and Articles of Association (9 pages)
11 November 2008Memorandum and Articles of Association (9 pages)
5 November 2008Company name changed global commerce enterprises LIMITED\certificate issued on 06/11/08 (2 pages)
5 November 2008Company name changed global commerce enterprises LIMITED\certificate issued on 06/11/08 (2 pages)
6 August 2008Director appointed thomas andrew savage (1 page)
6 August 2008Director appointed thomas andrew savage (1 page)
25 April 2008Incorporation (13 pages)
25 April 2008Incorporation (13 pages)