Company number 05881628
Status Active
Incorporation Date 19 July 2006
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 43290 - Other construction installation
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Cancellation of shares. Statement of capital on 11 March 2016
GBP 132,000
; Resolutions
RES09 ‐
Resolution of authority to purchase a number of shares
. The most likely internet sites of JOJU LIMITED are www.joju.co.uk, and www.joju.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Joju Limited is a Private Limited Company.
The company registration number is 05881628. Joju Limited has been working since 19 July 2006.
The present status of the company is Active. The registered address of Joju Limited is Summit House 170 Finchley Road London Nw3 6bp. . COLLINS, Linda Elizabeth is a Secretary of the company. JARDINE, Christian Niall, Dr is a Director of the company. MICHAELS, Joseph Leo Leslie is a Director of the company. Secretary MICHAELS, Joe Leo Leslie has been resigned. Director DEVARS, Julie has been resigned. Director MICHAELS, Philip Daniel has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Director
DEVARS, Julie
Resigned: 18 January 2011
Appointed Date: 19 July 2006
47 years old
Persons With Significant Control
Dr Christian Niall Jardine
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Joseph Leo Leslie Michaels
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JOJU LIMITED Events
10 Feb 2017
Total exemption small company accounts made up to 30 September 2016
28 Sep 2016
Cancellation of shares. Statement of capital on 11 March 2016
24 Aug 2016
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
24 Aug 2016
Purchase of own shares.
03 Aug 2016
Confirmation statement made on 19 July 2016 with updates
...
... and 54 more events
12 May 2008
Accounting reference date extended from 31/07/2007 to 30/09/2007
02 Oct 2007
Return made up to 19/07/07; full list of members
15 Jan 2007
New director appointed
25 Oct 2006
Registered office changed on 25/10/06 from: 71 spencer close regents park road london N3 3TY
19 Jul 2006
Incorporation