Company NameMOJO Bones Ltd
Company StatusActive - Proposal to Strike off
Company Number07704741
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Stuart Michael Ryall
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1b The Exchange
9 Purley Road
Purley
Surrey
CR8 2HA
Director NameMr Mark Anthony Norman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Isis 215 Pampisford Road
South Croydon
Surrey
CR2 6DF
Director NameMr Andrew Paul Jones
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2011(1 month, 4 weeks after company formation)
Appointment Duration12 years, 6 months
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlbury Court
Coventry Lane
Bramcote
Nottingham
NG9 3NA

Contact

Websitemojobones.co.uk
Email address[email protected]

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

67 at £1Andrew Paul Jones
33.33%
Ordinary
67 at £1Mark Anthony Norman
33.33%
Ordinary
67 at £1Stuart Michael Ryall
33.33%
Ordinary

Financials

Year2014
Net Worth£42,416
Cash£41,731
Current Liabilities£9,043

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 March 2023 (1 year ago)
Next Return Due16 March 2024 (overdue)

Charges

18 March 2021Delivered on: 22 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (10 pages)
26 July 2016Director's details changed for Mr Andrew Paul Jones on 1 July 2016 (2 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 201
(5 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 201
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
28 June 2013Director's details changed for Mr Stuart Michael Ryall on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Andrew Paul Jones on 27 June 2013 (2 pages)
3 June 2013Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ England on 3 June 2013 (1 page)
15 May 2013Registered office address changed from Kirk's Pottage 27, Junction Road South Croydon Surrey CR2 6RB England on 15 May 2013 (1 page)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 March 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 201
(4 pages)
30 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
15 February 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 200
(4 pages)
15 February 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
12 September 2011Appointment of Mr Andrew Paul Jones as a director (2 pages)
12 September 2011Director's details changed for Mr Stuart Michael Ryall on 10 September 2011 (2 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)