Company NameJimak Ltd
Company StatusDissolved
Company Number08877830
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ajay Kotecha
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleIt Consulting & Suport Services
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMrs Minal Kotecha
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Minal Kotecha
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 22 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

51 at £1Ajay Kotecha
51.00%
Ordinary A
49 at £1Minal Kotecha
49.00%
Ordinary B

Financials

Year2014
Net Worth£49,471
Cash£77,891
Current Liabilities£33,037

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
20 January 2020Application to strike the company off the register (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 October 2016Appointment of Mrs Minal Kotecha as a director on 7 October 2016 (2 pages)
8 October 2016Appointment of Mrs Minal Kotecha as a director on 7 October 2016 (2 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
17 June 2014Particulars of variation of rights attached to shares (3 pages)
17 June 2014Change of share class name or designation (2 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
17 June 2014Particulars of variation of rights attached to shares (3 pages)
17 June 2014Change of share class name or designation (2 pages)
26 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
26 March 2014Registered office address changed from 17 St. Leonards Close Bushey Hertfordshire WD23 2DB United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 17 St. Leonards Close Bushey Hertfordshire WD23 2DB United Kingdom on 26 March 2014 (1 page)
26 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)