Company NameJunkyard Jim Ltd
Company StatusDissolved
Company Number06924265
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Stuart Douglas Fenegan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address81a Main Road
Hockley
SS5 4RG
Director NameMr Craig Peter Rush
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 84 Rosebery Avenue
London
EC1R 4QY
Director NameMr Anthony Christopher Wyatt
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address17 The Old School 146 York Way
London
N1 0AE
Secretary NameAnna Louise Roochove
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCotters The Row
Hartest
Bury St Edmunds
Suffolk
IP29 4DL

Location

Registered Address81a Main Road
Hockley
SS5 4RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Shareholders

320 at £1Stuart Douglas Fenegan
32.00%
Ordinary
256 at £1Anthony Christopher Philip Wyatt
25.60%
Ordinary
256 at £1Craig Peter Rush
25.60%
Ordinary
20 at £1Deepak Sikka
2.00%
Ordinary
20 at £1James Patrick Joseph Wyatt
2.00%
Ordinary
128 at £1Rebecca Elizabeth Page
12.80%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (4 pages)
8 January 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(4 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 1,000
(4 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
27 June 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Termination of appointment of Anthony Wyatt as a director (1 page)
17 April 2012Registered office address changed from 4 Lowndes Court Carnaby Street London W1F 7HE on 17 April 2012 (1 page)
29 September 2011Termination of appointment of Craig Rush as a director (1 page)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Mr Craig Peter Rush on 4 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Craig Peter Rush on 4 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Anthony Christopher Wyatt on 4 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Stuart Douglas Fenegan on 4 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Anthony Christopher Wyatt on 4 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Stuart Douglas Fenegan on 4 June 2010 (2 pages)
2 July 2010Termination of appointment of Anna Roochove as a secretary (1 page)
23 December 2009Registered office address changed from Cotters the Row Hartest Bury St. Edmunds IP29 4DL on 23 December 2009 (2 pages)
4 June 2009Incorporation (21 pages)