Company NameJimmy G's Amusements Limited
Company StatusDissolved
Company Number09026804
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Jeremy Michael Godden
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBbk Partnership 1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Jordan Harry Godden
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBbk Partnership 1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered AddressBbk Partnership 1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Jeremy Michael Godden
50.00%
Ordinary
50 at £1Jordan Harry Godden
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 December 2023Final Gazette dissolved following liquidation (1 page)
12 September 2023Return of final meeting in a creditors' voluntary winding up (16 pages)
6 July 2023Liquidators' statement of receipts and payments to 7 May 2023 (15 pages)
6 July 2022Liquidators' statement of receipts and payments to 7 May 2022 (16 pages)
16 July 2021Liquidators' statement of receipts and payments to 7 May 2021 (15 pages)
14 July 2020Liquidators' statement of receipts and payments to 7 May 2020 (15 pages)
22 July 2019Liquidators' statement of receipts and payments to 7 May 2019 (16 pages)
27 July 2018Liquidators' statement of receipts and payments to 7 May 2018 (23 pages)
14 June 2017Statement of affairs (9 pages)
14 June 2017Statement of affairs (9 pages)
2 June 2017Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 2 June 2017 (2 pages)
2 June 2017Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 2 June 2017 (2 pages)
31 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-08
(1 page)
31 May 2017Appointment of a voluntary liquidator (1 page)
31 May 2017Appointment of a voluntary liquidator (1 page)
31 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-08
(1 page)
15 March 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 15 March 2017 (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
21 May 2014Director's details changed for Mr Jordan Harry Godden on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Jordan Harry Godden on 21 May 2014 (2 pages)
12 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)