Company NameJJKR Monaghan Limited
Company StatusDissolved
Company Number08418297
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 1 month ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameJoanna Monaghan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Quebec Wharf 14 Thomas Road
London
E14 7AF
Director NameKeith Monaghan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2013(same day as company formation)
RoleBanking Adjudicator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Quebec Wharf 14 Thomas Road
London
E14 7AF

Contact

Websitewww.kirby-monaghan.com

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Keith Monaghan
100.00%
Ordinary

Financials

Year2014
Net Worth£23,874
Cash£1,354
Current Liabilities£7,124

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
8 April 2022Application to strike the company off the register (1 page)
7 April 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 April 2022Previous accounting period extended from 28 February 2022 to 31 March 2022 (1 page)
24 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
20 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 April 2015Director's details changed for Joanna Monaghan on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Joanna Monaghan on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Keith Monaghan on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Keith Monaghan on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Joanna Monaghan on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Keith Monaghan on 9 April 2015 (2 pages)
9 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
20 May 2013Registered office address changed from Martin Cordell & Co 1-5 Alfred Street London E3 2BE United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from Martin Cordell & Co 1-5 Alfred Street London E3 2BE United Kingdom on 20 May 2013 (1 page)
25 February 2013Incorporation (44 pages)
25 February 2013Incorporation (44 pages)