Company NameO.J.C. Limited
DirectorGiovanni Marabini
Company StatusLiquidation
Company Number03988561
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGiovanni Marabini
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed19 May 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 10 months
RoleRestaurateur
Correspondence AddressFlat E
8 Osborne Villas
Newcastle Upon Tyne
NE2 1JU
Secretary NameGiovanni Marabini
NationalityItalian
StatusCurrent
Appointed19 May 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 10 months
RoleRestaurateur
Correspondence AddressFlat E
8 Osborne Villas
Newcastle Upon Tyne
NE2 1JU
Secretary NameCiro Marabini
NationalityItalian
StatusCurrent
Appointed06 December 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleChef
Correspondence Address217219 Jesmond Road Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1LA
Director NameCiro Marabini
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed19 May 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2002)
RoleChef
Correspondence Address217219 Jesmond Road Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1LA
Secretary NameRoberto Marabini
NationalityItalian
StatusResigned
Appointed01 October 2002(2 years, 4 months after company formation)
Appointment Duration2 months (resigned 06 December 2002)
RoleCompany Director
Correspondence Address217-219 Jesmond Flat A
Newcastle
Newcastle Upon Tyne
NE2 1LA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address217-219 Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2003
Net Worth-£161,249
Cash£962
Current Liabilities£205,922

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Next Accounts Due31 March 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due23 May 2017 (overdue)

Filing History

10 February 2005Order of court to wind up (1 page)
10 February 2005Order of court to wind up (1 page)
14 December 2004Voluntary strike-off action has been suspended (1 page)
14 December 2004Voluntary strike-off action has been suspended (1 page)
12 November 2004Application for striking-off (1 page)
12 November 2004Application for striking-off (1 page)
3 June 2004Return made up to 09/05/04; full list of members (8 pages)
3 June 2004Return made up to 09/05/04; full list of members (8 pages)
17 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
17 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 July 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
23 July 2002Return made up to 09/05/02; full list of members (7 pages)
23 July 2002Return made up to 09/05/02; full list of members (7 pages)
20 March 2002Ad 25/09/01--------- £ si 10@1=10 £ ic 1/11 (2 pages)
20 March 2002Ad 25/09/01--------- £ si 10@1=10 £ ic 1/11 (2 pages)
20 March 2002Ad 09/05/00--------- £ si 4@1 (2 pages)
20 March 2002Ad 05/01/01--------- £ si 10@1 (2 pages)
20 March 2002Ad 27/09/01--------- £ si 4@1=4 £ ic 11/15 (2 pages)
20 March 2002Ad 09/05/00--------- £ si 4@1 (2 pages)
20 March 2002Ad 27/09/01--------- £ si 4@1=4 £ ic 11/15 (2 pages)
20 March 2002Ad 05/01/01--------- £ si 10@1 (2 pages)
11 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 May 2001Secretary's particulars changed;director's particulars changed (1 page)
25 May 2001Return made up to 09/05/01; full list of members (6 pages)
25 May 2001Director's particulars changed (1 page)
25 May 2001Secretary's particulars changed;director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
25 May 2001Return made up to 09/05/01; full list of members (6 pages)
7 September 2000Registered office changed on 07/09/00 from: al forno 217-219 jesmond road newcastle upon tyne tyne & wear NE2 1LA (1 page)
7 September 2000Registered office changed on 07/09/00 from: al forno 217-219 jesmond road newcastle upon tyne tyne & wear NE2 1LA (1 page)
21 August 2000Registered office changed on 21/08/00 from: al forno jesmond road newcastle upon tyne tyne & wear NE2 1LA (1 page)
21 August 2000Registered office changed on 21/08/00 from: al forno jesmond road newcastle upon tyne tyne & wear NE2 1LA (1 page)
9 August 2000Particulars of mortgage/charge (4 pages)
9 August 2000Particulars of mortgage/charge (4 pages)
14 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: audit house oakwellgate gateshead tyne & wear NE8 2AU (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: audit house oakwellgate gateshead tyne & wear NE8 2AU (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
25 May 2000Registered office changed on 25/05/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
9 May 2000Incorporation (14 pages)
9 May 2000Incorporation (14 pages)