Company NameJ2J Partnership Limited
Company StatusDissolved
Company Number07222258
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date30 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMs Joanna Mary Gaukroger
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglin Swannaton Road
Dartmouth
Devon
TQ6 9RL
Director NameMr David Jeremy Wilson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

50 at £1David Jeremy Wilson
50.00%
Ordinary
50 at £1Joanna Mary Gaukroger
50.00%
Ordinary

Financials

Year2014
Net Worth£311,888
Cash£324,649
Current Liabilities£49,669

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 December 2014Return of final meeting in a members' voluntary winding up (9 pages)
12 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
1 May 2014Registered office address changed from Tanglin Swannaton Road Dartmouth Devon TQ6 9RL United Kingdom on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from Tanglin Swannaton Road Dartmouth Devon TQ6 9RL United Kingdom on 1 May 2014 (2 pages)
30 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Declaration of solvency (3 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Ms Joanna Mary Gaukroger on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 22 April 2010 (1 page)
13 April 2010Incorporation (45 pages)