Company NameJDJ Valve Group Limited
Company StatusDissolved
Company Number08686249
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGuijin Shi
Date of BirthJune 1951 (Born 72 years ago)
NationalityChinese
StatusClosed
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSuite 106 Chase Business Centre
39-41 Chase Side
London
N14 5BP
Secretary NameCredential Group (UK) Limited (Corporation)
StatusClosed
Appointed01 September 2021(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 11 October 2022)
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Secretary NameOffshore Icc Ltd (Corporation)
StatusResigned
Appointed11 September 2013(same day as company formation)
Correspondence AddressSuite 106 Chase Business Centre
39-41 Chase Side
London
N14 5BP
Secretary NameBaililai Secretarial (U.K.) Ltd (Corporation)
StatusResigned
Appointed22 March 2017(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2021)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Secretary NameCredential Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2021(7 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 September 2021)
Correspondence AddressRoom 1003 10/F., Tower 1, Lippo Centre, 89 Queensw
Admiralty
Hong Kong

Contact

Websiteroyalmail.com

Location

Registered AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Guijin Shi
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
19 July 2022Application to strike the company off the register (1 page)
4 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
1 September 2021Appointment of Credential Group (Uk) Limited as a secretary on 1 September 2021 (2 pages)
1 September 2021Termination of appointment of Credential Secretarial Services Limited as a secretary on 1 September 2021 (1 page)
25 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
28 July 2021Appointment of Credential Secretarial Services Limited as a secretary on 27 July 2021 (2 pages)
28 July 2021Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 28 July 2021 (1 page)
28 July 2021Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 27 July 2021 (1 page)
5 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
11 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
3 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
12 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
22 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
22 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
11 September 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 11 September 2017 (1 page)
11 September 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 11 September 2017 (1 page)
10 June 2017Termination of appointment of Offshore Icc Ltd as a secretary on 22 March 2017 (1 page)
10 June 2017Termination of appointment of Offshore Icc Ltd as a secretary on 22 March 2017 (1 page)
10 June 2017Appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 22 March 2017 (2 pages)
10 June 2017Appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 22 March 2017 (2 pages)
22 March 2017Registered office address changed from Suite 106 Chase Business Centre 39-41 Chase Side London N14 5BP to Lower Ground Floor One George Yard London EC3V 9DF on 22 March 2017 (2 pages)
22 March 2017Registered office address changed from Suite 106 Chase Business Centre 39-41 Chase Side London N14 5BP to Lower Ground Floor One George Yard London EC3V 9DF on 22 March 2017 (2 pages)
2 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
4 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
1 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
11 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)