Company NameShoreditch Works Limited
Company StatusDissolved
Company Number07880286
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 3 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameJ & J Studio Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Julian Governor
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 23 March 2021)
RoleIndustry Analyst
Country of ResidenceEngland
Correspondence Address32 - 38 Scrutton Street
London
EC2A 4RQ
Director NameMr Joshua Bradley
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleComputer Software Development
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Scrutton Street
London
EC1A 4RQ
Director NameMr Jonathan Richard Lister
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Scrutton Street
London
EC1A 4RQ
Secretary NameMr Jonathan Lister
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address32-38 Scrutton Street
London
EC1A 4RQ

Contact

Websitewww.shoreditchworks.com

Location

Registered Address32 - 38 Scrutton Street
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

10k at £0.0004James Governor
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,104
Cash£56,300
Current Liabilities£69,161

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

11 April 2012Delivered on: 19 April 2012
Persons entitled: Roy Michael Bard, Harvey Phillip Bard and Rosi Bard

Classification: Lease
Secured details: £14,536.50 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

17 November 2020First Gazette notice for compulsory strike-off (1 page)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
14 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
15 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
15 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(3 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
(3 pages)
6 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4
(3 pages)
7 January 2015Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP England to 32 - 38 Scrutton Street London EC2A 4RQ on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP England to 32 - 38 Scrutton Street London EC2A 4RQ on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Studio 504 the Custard Factory Gibb Street Birmingham B9 4DP England to 32 - 38 Scrutton Street London EC2A 4RQ on 7 January 2015 (1 page)
28 May 2014Registered office address changed from C/O James Governor 32-38 Scrutton Street London EC2A 4RQ on 28 May 2014 (1 page)
28 May 2014Registered office address changed from C/O James Governor 32-38 Scrutton Street London EC2A 4RQ on 28 May 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 February 2014Sub-division of shares on 6 February 2014 (5 pages)
24 February 2014Sub-division of shares on 6 February 2014 (5 pages)
24 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 4
(4 pages)
24 February 2014Sub-division of shares on 6 February 2014 (5 pages)
24 February 2014Resolutions
  • RES13 ‐ Sub-division 07/02/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 4
(4 pages)
24 February 2014Resolutions
  • RES13 ‐ Sub-division 07/02/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 4
(4 pages)
7 February 2014Termination of appointment of Jonathan Lister as a director (1 page)
7 February 2014Registered office address changed from Suite 5 32-38 Scrutton Street London EC2A 4RQ on 7 February 2014 (1 page)
7 February 2014Annual return made up to 13 December 2013 with a full list of shareholders (6 pages)
7 February 2014Termination of appointment of Joshua Bradley as a director (1 page)
7 February 2014Termination of appointment of Jonathan Lister as a secretary (1 page)
7 February 2014Annual return made up to 13 December 2013 with a full list of shareholders (6 pages)
7 February 2014Termination of appointment of Jonathan Lister as a director (1 page)
7 February 2014Termination of appointment of Jonathan Lister as a secretary (1 page)
7 February 2014Registered office address changed from Suite 5 32-38 Scrutton Street London EC2A 4RQ on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Suite 5 32-38 Scrutton Street London EC2A 4RQ on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Joshua Bradley as a director (1 page)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 June 2013Appointment of James Julian Governor as a director (4 pages)
17 June 2013Appointment of James Julian Governor as a director (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
4 December 2012Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ on 4 December 2012 (2 pages)
7 November 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
7 November 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
8 October 2012Company name changed j & j studio LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-09-20
(2 pages)
8 October 2012Change of name notice (2 pages)
8 October 2012Company name changed j & j studio LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-09-20
(2 pages)
8 October 2012Change of name notice (2 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 December 2011Incorporation (24 pages)
13 December 2011Incorporation (24 pages)