Company NameJAJU Designs Limited
Company StatusDissolved
Company Number08839268
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Paul Thomas Cook
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Low Church Wynd
Yarm
TS15 9BA

Location

Registered Address15 Low Church Wynd
Yarm
TS15 9BA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

10 at £1Paul Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£3,571
Cash£3,653
Current Liabilities£6,778

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 January

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
15 November 2019Application to strike the company off the register (3 pages)
6 February 2019Director's details changed for Mr Paul Thomas Cook on 28 January 2019 (2 pages)
6 February 2019Registered office address changed from 20 Moorhouse Estate Stockton on Tees TS18 3RN United Kingdom to 15 Low Church Wynd Yarm TS15 9BA on 6 February 2019 (1 page)
6 February 2019Change of details for Mr Paul Thomas Cook as a person with significant control on 28 January 2019 (2 pages)
6 February 2019Director's details changed for Mr Paul Thomas Cook on 28 January 2019 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
16 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
1 May 2018Director's details changed for Mr Paul Thomas Cook on 25 April 2018 (2 pages)
1 May 2018Director's details changed for Mr Paul Thomas Cook on 25 April 2018 (2 pages)
1 May 2018Registered office address changed from 4 Hudswell Grove Hartburn Stockton on Tees TS18 5HQ United Kingdom to 20 Moorhouse Estate Stockton on Tees TS18 3RN on 1 May 2018 (1 page)
1 May 2018Change of details for Mr Paul Thomas Cook as a person with significant control on 25 April 2018 (2 pages)
23 January 2018Total exemption full accounts made up to 31 January 2017 (7 pages)
22 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(3 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 April 2015Director's details changed for Paul Cook on 27 March 2015 (2 pages)
2 April 2015Registered office address changed from 20 Moorhouse Estate Yarm Road Stockton-on-Tees Cleveland TS18 3RN to 4 Hudswell Grove Hartburn Stockton on Tees TS18 5HQ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 20 Moorhouse Estate Yarm Road Stockton-on-Tees Cleveland TS18 3RN to 4 Hudswell Grove Hartburn Stockton on Tees TS18 5HQ on 2 April 2015 (1 page)
2 April 2015Director's details changed for Paul Cook on 27 March 2015 (2 pages)
2 April 2015Director's details changed for Paul Cook on 27 March 2015 (2 pages)
2 April 2015Registered office address changed from 20 Moorhouse Estate Yarm Road Stockton-on-Tees Cleveland TS18 3RN to 4 Hudswell Grove Hartburn Stockton on Tees TS18 5HQ on 2 April 2015 (1 page)
2 April 2015Director's details changed for Paul Cook on 27 March 2015 (2 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(3 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(3 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10
(3 pages)
24 January 2014Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 24 January 2014 (1 page)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 10
(27 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 10
(27 pages)