Company NameJTJ Leisure Ltd
Company StatusDissolved
Company Number06713048
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 5 months ago)
Dissolution Date28 July 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Julian Williams
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGautam House 1-3 Shenley Avenue
Ruislip
Middlesex
HA4 6BP
Secretary NameMrs Maria Blakley
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address67 High Street
Chobham
Woking
Surrey
GU24 8AF

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Julian Williams
50.00%
Ordinary
25 at £1James Hart
25.00%
Ordinary
25 at £1Maria Blakley
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,852
Cash£6,749
Current Liabilities£55,886

Accounts

Latest Accounts31 October 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom on 4 April 2014 (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Director's details changed for Mr Julian Williams on 1 September 2012 (2 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 100
(3 pages)
19 October 2012Director's details changed for Mr Julian Williams on 1 September 2012 (2 pages)
19 October 2012Secretary's details changed for Mrs Maria Blakley on 1 September 2012 (2 pages)
19 October 2012Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 19 October 2012 (1 page)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 100
(3 pages)
19 October 2012Secretary's details changed for Mrs Maria Blakley on 1 September 2012 (2 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
11 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Julian Williams on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Julian Williams on 1 October 2009 (2 pages)
1 October 2008Incorporation (17 pages)