Company NameJango Express Ltd
Company StatusDissolved
Company Number08630801
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 8 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameBLK Jk Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Liam Thomas Kiggen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed30 July 2013(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address506 Peninsula Apartments 4 Praed Street
London
W2 1JE

Contact

Websiteblkjk.co.uk

Location

Registered Address506 Peninsula Apartments 4 Praed Street
London
W2 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1John A. Kiggen Iii Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,290

Accounts

Latest Accounts12 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End12 September

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
27 February 2018Application to strike the company off the register (1 page)
24 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 October 2017Unaudited abridged accounts made up to 12 September 2017 (8 pages)
21 October 2017Previous accounting period shortened from 31 December 2017 to 12 September 2017 (1 page)
21 October 2017Previous accounting period shortened from 31 December 2017 to 12 September 2017 (1 page)
21 October 2017Unaudited abridged accounts made up to 12 September 2017 (8 pages)
31 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
31 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
13 December 2016Company name changed blk jk LIMITED\certificate issued on 13/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
13 December 2016Company name changed blk jk LIMITED\certificate issued on 13/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
20 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
21 September 2015Registered office address changed from 20-22 Wenlock Road Suite Lp23965 London N1 7GU to 506 Peninsula Apartments 4 Praed Street London W2 1JE on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 20-22 Wenlock Road Suite Lp23965 London N1 7GU to 506 Peninsula Apartments 4 Praed Street London W2 1JE on 21 September 2015 (1 page)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
14 January 2015Registered office address changed from Suite Lp23965 - Lower Ground Floor 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road Suite Lp23965 London N1 7GU on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Suite Lp23965 - Lower Ground Floor 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road Suite Lp23965 London N1 7GU on 14 January 2015 (1 page)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 August 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
18 August 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
18 August 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
18 August 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
12 August 2014Director's details changed for Mr Liam Thomas Kiggen on 17 April 2014 (2 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Director's details changed for Mr Liam Thomas Kiggen on 17 April 2014 (2 pages)
1 May 2014Registered office address changed from 207 Regent Street 3Rd Floor London W1B 3HH United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 207 Regent Street 3Rd Floor London W1B 3HH United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 207 Regent Street 3Rd Floor London W1B 3HH United Kingdom on 1 May 2014 (1 page)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)