Company NameJIAC Limited
Company StatusDissolved
Company Number07032995
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 6 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRene Kanayama
Date of BirthMay 1972 (Born 51 years ago)
NationalityJapanese
StatusClosed
Appointed02 November 2009(1 month after company formation)
Appointment Duration6 years (closed 24 November 2015)
RoleGovernment Advisor
Country of ResidenceJapan
Correspondence Address5-29 Chuo
Ota-Ku
Tokyo
Japan
Director NameMr Jiri George Smid
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lodge
Kings Cliffe Road, Wansford
Peterborough
Cambridgeshire
PE8 6NU
Director NameMartin Fiala
Date of BirthJune 1981 (Born 42 years ago)
NationalityCzech
StatusResigned
Appointed02 November 2009(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2011)
RoleEnergy Consultant
Country of ResidenceCzech Republic
Correspondence Address777/1 Mlazovicka
Pragie Vinor
19017
Czech Republic
Director NameAles Tomek
Date of BirthJuly 1976 (Born 47 years ago)
NationalityCzech
StatusResigned
Appointed15 February 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 2013)
RoleEnergy Consultant
Country of ResidenceCzech Republic
Correspondence Address860/12 Ciolkovskeho
16100, Praha 6 - Ruzyne
Czech Republic

Contact

Websitewww.jiac.org

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Rene Kanayama
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,521
Cash£213
Current Liabilities£83,436

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the company off the register (3 pages)
30 July 2015Application to strike the company off the register (3 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(3 pages)
3 June 2014Registered office address changed from C/O C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 3 June 2014 (1 page)
27 November 2013Termination of appointment of Ales Tomek as a director (1 page)
27 November 2013Termination of appointment of Ales Tomek as a director (1 page)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Rene Kanyama on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Rene Kanyama on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Ales Tomek on 1 July 2011 (2 pages)
13 July 2011Director's details changed for Ales Tomek on 1 July 2011 (2 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Rene Kanyama on 1 July 2011 (2 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Ales Tomek on 1 July 2011 (2 pages)
17 February 2011Termination of appointment of Martin Fiala as a director (2 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
17 February 2011Appointment of Ales Tomek as a director (3 pages)
17 February 2011Appointment of Ales Tomek as a director (3 pages)
17 February 2011Termination of appointment of Martin Fiala as a director (2 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
17 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from 3-4 Great Marlborough Street London W1F 7HH on 29 November 2010 (2 pages)
24 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
24 March 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
9 November 2009Appointment of Rene Kanayama as a director (3 pages)
9 November 2009Registered office address changed from Rose Lodge King`S Cliffe Road Wansford Northants PE8 6NU United Kingdom on 9 November 2009 (2 pages)
9 November 2009Appointment of Martin Fiala as a director (3 pages)
9 November 2009Registered office address changed from Rose Lodge King`S Cliffe Road Wansford Northants PE8 6NU United Kingdom on 9 November 2009 (2 pages)
9 November 2009Appointment of Martin Fiala as a director (3 pages)
9 November 2009Appointment of Rene Kanayama as a director (3 pages)
9 November 2009Registered office address changed from Rose Lodge King`S Cliffe Road Wansford Northants PE8 6NU United Kingdom on 9 November 2009 (2 pages)
9 November 2009Termination of appointment of Jiri Smid as a director (2 pages)
9 November 2009Termination of appointment of Jiri Smid as a director (2 pages)
29 September 2009Incorporation (17 pages)
29 September 2009Incorporation (17 pages)