Company NameJunkyard Jim Tv Ltd
Company StatusDissolved
Company Number06924300
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

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

Director

Director NameMr Matthew James Corrigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(same day as company formation)
RoleBarristers Clerk
Country of ResidenceEngland
Correspondence Address5 Rochester House
155 Fairfax Road
Teddington
Middlesex
TW11 9DU

Location

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

Shareholders

20k at £1Peter Lodder
9.00%
Ordinary B
15k at £1Adam Budworth
6.75%
Ordinary B
15k at £1Grant Benjamin
6.75%
Ordinary B
15k at £1Jeremy George Palin
6.75%
Ordinary B
15k at £1John Caudle
6.75%
Ordinary B
15k at £1Sean O'neale Martin
6.75%
Ordinary B
10k at £1Barry David Gilbert
4.50%
Ordinary B
10k at £1Edward Compton
4.50%
Ordinary B
10k at £1Kevin Toomey
4.50%
Ordinary B
10k at £1Nicola Merrick
4.50%
Ordinary B
10k at £1Paula Clarke
4.50%
Ordinary B
10k at £1Stephen Vullo
4.50%
Ordinary B
10k at £1Yvette Kresner
4.50%
Ordinary B
5k at £1Ewan William Donald
2.25%
Ordinary B
5k at £1Jacqueline Anne Carey
2.25%
Ordinary B
5k at £1James Harrison
2.25%
Ordinary B
5k at £1Naomi Tracz
2.25%
Ordinary B
5k at £1Sandesh Singh
2.25%
Ordinary B
-OTHER
13.50%
-
220k at £0.01Junkyard Jim LTD
0.99%
Ordinary A
9k at £0.01Matthew James Corrigan
0.04%
Ordinary C

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 222,289.8
(6 pages)
16 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 222,289.8
(6 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
25 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 (6 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
17 April 2012Registered office address changed from 4 Lowndes Court Carnaby Street London W1F 7HE on 17 April 2012 (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 (10 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (12 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (12 pages)
29 December 2009Registered office address changed from Cotters the Row Hartest Bury St. Edmunds IP29 4DL on 29 December 2009 (2 pages)
1 October 2009Ad 02/09/09\gbp si [email protected]=12.24\gbp ic 252591.78/252604.02\ (2 pages)
1 October 2009Ad 26/08/09\gbp si 30000@1=30000\gbp ic 222591.78/252591.78\ (2 pages)
1 October 2009Ad 26/08/09\gbp si [email protected]=300\gbp ic 222291.78/222591.78\ (2 pages)
13 August 2009Ad 30/07/09\gbp si [email protected]=2199.98\gbp ic 220002/222201.98\ (2 pages)
13 August 2009Ad 30/07/09\gbp si [email protected]=89.8\gbp ic 222201.98/222291.78\ (2 pages)
10 August 2009Ad 30/07/09\gbp si 50000@1=50000\gbp ic 170002/220002\ (2 pages)
10 August 2009Ad 30/07/09\gbp si 170000@1=170000\gbp ic 2/170002\ (5 pages)
27 July 2009Memorandum and Articles of Association (18 pages)
27 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2009Nc inc already adjusted 23/06/09 (1 page)
4 June 2009Incorporation (18 pages)