Company NameGAJO Limited
Company StatusDissolved
Company Number08005575
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 64191Banks

Director

Director NameMr Jonathan Keith Miller
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor. Teh Pinnacle, 73 King Street
Manchester
M2 4NG

Location

Registered Address3rd Floor. Teh Pinnacle, 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Jonathan Miller
100.00%
Ordinary

Financials

Year2014
Turnover£183,537
Net Worth£55,940
Cash£20,086
Current Liabilities£26,400

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

5 February 2019Final Gazette dissolved following liquidation (1 page)
5 November 2018Return of final meeting in a members' voluntary winding up (10 pages)
23 May 2018Liquidators' statement of receipts and payments to 28 March 2018 (6 pages)
5 September 2017Liquidators' statement of receipts and payments to 28 March 2017 (5 pages)
5 September 2017Liquidators' statement of receipts and payments to 28 March 2017 (5 pages)
17 June 2016Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW to 3rd Floor. Teh Pinnacle, 73 King Street Manchester M2 4NG on 17 June 2016 (2 pages)
17 June 2016Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW to 3rd Floor. Teh Pinnacle, 73 King Street Manchester M2 4NG on 17 June 2016 (2 pages)
13 April 2016Registered office address changed from Flat 2 Flat 2 Cadogan Place 5a St. Clement Street Winchester Hampshire SO23 9DR to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from Flat 2 Flat 2 Cadogan Place 5a St. Clement Street Winchester Hampshire SO23 9DR to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 13 April 2016 (2 pages)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
12 April 2016Declaration of solvency (3 pages)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Declaration of solvency (3 pages)
12 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
12 February 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
12 February 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
5 February 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
5 February 2016Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page)
24 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
29 October 2014Director's details changed for Mr Jonathan Miller on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Jonathan Miller on 29 October 2014 (2 pages)
23 October 2014Registered office address changed from 1 Cadogan Place 5a St. Clements Street Winchester SO23 9DR to Flat 2 Flat 2 Cadogan Place 5a St. Clement Street Winchester Hampshire SO23 9DR on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 1 Cadogan Place 5a St. Clements Street Winchester SO23 9DR to Flat 2 Flat 2 Cadogan Place 5a St. Clement Street Winchester Hampshire SO23 9DR on 23 October 2014 (1 page)
10 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 July 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
17 May 2012Registered office address changed from Flat 4 Paternoster House Colebrook Street Winchester Hampshire SO23 9LG United Kingdom on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Jonathan Miller on 11 May 2012 (3 pages)
17 May 2012Director's details changed for Mr Jonathan Miller on 11 May 2012 (3 pages)
17 May 2012Registered office address changed from Flat 4 Paternoster House Colebrook Street Winchester Hampshire SO23 9LG United Kingdom on 17 May 2012 (2 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)