Company NameJ K Junior Limited
Company StatusDissolved
Company Number05095817
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NameHardray Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJustine Elliott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(3 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Grove Park Oval
Grove Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1EG
Director NameRobert James Elliott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(3 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (closed 25 November 2014)
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence Address39 Grove Park Oval Grove Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1EG
Secretary NameJustine Elliott
NationalityBritish
StatusClosed
Appointed27 April 2004(3 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Grove Park Oval
Grove Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31a Station Road
Whitley Bay
Newcastle
Tyne & Wear
NE26 2QZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Justine Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth-£199,509
Cash£2,474

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
10 August 2013Compulsory strike-off action has been suspended (1 page)
10 August 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
9 August 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 1
(5 pages)
9 August 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 1
(5 pages)
9 August 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 1
(5 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Robert James Elliott on 4 April 2010 (2 pages)
9 April 2010Director's details changed for Justine Elliott on 4 April 2010 (2 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Robert James Elliott on 4 April 2010 (2 pages)
9 April 2010Director's details changed for Justine Elliott on 4 April 2010 (2 pages)
9 April 2010Director's details changed for Justine Elliott on 4 April 2010 (2 pages)
9 April 2010Director's details changed for Robert James Elliott on 4 April 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
27 May 2009Director's change of particulars / robert elliott / 01/04/2009 (1 page)
27 May 2009Director and secretary's change of particulars / justine elliott / 01/04/2009 (1 page)
27 May 2009Director and secretary's change of particulars / justine elliott / 01/04/2009 (1 page)
27 May 2009Director's change of particulars / robert elliott / 01/04/2009 (1 page)
26 May 2009Director and secretary's change of particulars / justine elliott / 01/04/2009 (1 page)
26 May 2009Director and secretary's change of particulars / justine elliott / 01/04/2009 (1 page)
26 May 2009Director's change of particulars / robert elliott / 01/04/2009 (1 page)
26 May 2009Return made up to 05/04/09; full list of members (3 pages)
26 May 2009Return made up to 05/04/09; full list of members (3 pages)
26 May 2009Director's change of particulars / robert elliott / 01/04/2009 (1 page)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
9 April 2008Return made up to 05/04/08; full list of members (3 pages)
9 April 2008Return made up to 05/04/08; full list of members (3 pages)
14 September 2007Partial exemption accounts made up to 31 March 2007 (10 pages)
14 September 2007Partial exemption accounts made up to 31 March 2007 (10 pages)
6 July 2007Return made up to 05/04/07; no change of members (7 pages)
6 July 2007Return made up to 05/04/07; no change of members (7 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 January 2007Registered office changed on 06/01/07 from: 2A peveril drive nottingham nottinghamshire NG7 1DE (1 page)
6 January 2007Registered office changed on 06/01/07 from: 2A peveril drive nottingham nottinghamshire NG7 1DE (1 page)
20 April 2006Return made up to 05/04/06; full list of members (7 pages)
20 April 2006Return made up to 05/04/06; full list of members (7 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 April 2005Return made up to 05/04/05; full list of members (7 pages)
22 April 2005Return made up to 05/04/05; full list of members (7 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
4 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
4 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004New secretary appointed;new director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
28 May 2004Memorandum and Articles of Association (12 pages)
28 May 2004Memorandum and Articles of Association (12 pages)
24 May 2004Company name changed hardray LIMITED\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed hardray LIMITED\certificate issued on 24/05/04 (2 pages)
5 May 2004Registered office changed on 05/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
5 May 2004Registered office changed on 05/05/04 from: 788-790 finchley road london NW11 7TJ (1 page)
5 April 2004Incorporation (16 pages)
5 April 2004Incorporation (16 pages)