IMJACK PLC

Register to unlock more data on OkredoRegister

IMJACK PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05612789

Incorporation date

04/11/2005

Size

Group

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2005)
dot icon03/05/2022
Final Gazette dissolved following liquidation
dot icon03/02/2022
Return of final meeting in a creditors' voluntary winding up
dot icon29/03/2021
Liquidators' statement of receipts and payments to 2021-03-06
dot icon06/05/2020
Liquidators' statement of receipts and payments to 2020-03-06
dot icon13/04/2019
Liquidators' statement of receipts and payments to 2019-03-06
dot icon21/05/2018
Liquidators' statement of receipts and payments to 2018-03-06
dot icon02/05/2017
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2017-05-02
dot icon30/04/2017
Appointment of a voluntary liquidator
dot icon27/03/2017
Restoration by order of the court
dot icon09/12/2014
Final Gazette dissolved following liquidation
dot icon09/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2013
Liquidators' statement of receipts and payments to 2013-07-17
dot icon21/09/2012
Liquidators' statement of receipts and payments to 2012-07-17
dot icon26/07/2011
Statement of affairs with form 4.19
dot icon26/07/2011
Appointment of a voluntary liquidator
dot icon26/07/2011
Resolutions
dot icon08/07/2011
Registered office address changed from 57 Cardigan Lane Leeds West Yorkshire LS4 2LE on 2011-07-08
dot icon08/07/2011
Notice of completion of voluntary arrangement
dot icon29/06/2011
Appointment of Company Corporate Transfer Ltd as a director
dot icon29/06/2011
Termination of appointment of Jeffrey Morris as a director
dot icon29/06/2011
Termination of appointment of Michael Abrahams as a director
dot icon29/06/2011
Appointment of Mr Phillip John Aubrey as a director
dot icon16/02/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon03/02/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/01/2011
Termination of appointment of David Lynde as a secretary
dot icon24/08/2010
Cancellation of shares by a PLC. Statement of capital on 2010-08-02
dot icon28/06/2010
Statement of capital following an allotment of shares on 2010-06-08
dot icon28/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon16/06/2010
Termination of appointment of a director
dot icon16/06/2010
Appointment of Mr Jeffrey Clive Morris as a director
dot icon16/06/2010
Resolutions
dot icon26/05/2010
Capitals not rolled up
dot icon25/05/2010
Termination of appointment of David Lynde as a director
dot icon21/04/2010
Termination of appointment of Leonard Sanderson as a director
dot icon21/04/2010
Termination of appointment of Richard Addis as a director
dot icon16/04/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon16/04/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon01/04/2010
Termination of appointment of Anthony Lilley as a director
dot icon04/03/2010
Statement of capital following an allotment of shares on 2010-03-02
dot icon30/12/2009
Annual return made up to 2009-10-30 with bulk list of shareholders
dot icon27/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon27/11/2009
Director's details changed for Michael David Abrahams on 2009-11-17
dot icon27/11/2009
Director's details changed for Mr Richard James Addis on 2009-11-17
dot icon27/11/2009
Director's details changed for David Lynde on 2009-11-17
dot icon17/11/2009
Cancellation of shares by a PLC. Statement of capital on 2009-10-12
dot icon07/10/2009
Appointment of Mr Anthony William Lilley as a director
dot icon14/09/2009
Particulars of contract relating to shares
dot icon14/09/2009
Ad 07/09/09\gbp si [email protected]=3197.21\gbp ic 6636353.06/6639550.27\
dot icon10/09/2009
Ad 07/09/09\gbp si [email protected]=17214.28\gbp ic 6619138.78/6636353.06\
dot icon11/07/2009
Particulars of contract relating to shares
dot icon11/07/2009
Ad 08/06/09\gbp si [email protected]=12000\gbp ic 6589924.5/6601924.5\
dot icon11/07/2009
Particulars of contract relating to shares
dot icon11/07/2009
Ad 08/06/09\gbp si [email protected]=7142.85\gbp ic 6582781.65/6589924.5\
dot icon11/07/2009
Particulars of contract relating to shares
dot icon11/07/2009
Ad 08/06/09\gbp si [email protected]=17142.85\gbp ic 6565638.8/6582781.65\
dot icon11/07/2009
Particulars of contract relating to shares
dot icon11/07/2009
Ad 08/06/09\gbp si [email protected]=714.29\gbp ic 6564924.51/6565638.8\
dot icon11/07/2009
Particulars of contract relating to shares
dot icon11/07/2009
Ad 08/06/09\gbp si [email protected]=15000\gbp ic 6549924.51/6564924.51\
dot icon11/07/2009
Particulars of contract relating to shares
dot icon11/07/2009
Ad 08/06/09\gbp si [email protected]=25000\gbp ic 6524924.51/6549924.51\
dot icon11/07/2009
Particulars of contract relating to shares
dot icon11/07/2009
Ad 08/06/09\gbp si [email protected]=50000\gbp ic 6474924.51/6524924.51\
dot icon11/07/2009
Particulars of contract relating to shares
dot icon11/07/2009
Ad 08/06/09\gbp si [email protected]=5000\gbp ic 6469924.51/6474924.51\
dot icon11/07/2009
Particulars of contract relating to shares
dot icon11/07/2009
Ad 08/06/09\gbp si [email protected]=8285.71\gbp ic 6461638.8/6469924.51\
dot icon11/07/2009
Particulars of contract relating to shares
dot icon11/07/2009
Ad 08/06/09\gbp si [email protected]=12857.14\gbp ic 6448781.66/6461638.8\
dot icon06/07/2009
Div
dot icon06/07/2009
Resolutions
dot icon06/07/2009
Gbp nc 10000000/11000000\05/06/09
dot icon04/07/2009
Ad 08/06/09\gbp si [email protected]=322448.66\gbp ic 6126333/6448781.66\
dot icon30/06/2009
Appointment terminated director michael howard
dot icon07/06/2009
Memorandum and Articles of Association
dot icon07/06/2009
Resolutions
dot icon05/06/2009
Certificate of change of name
dot icon20/05/2009
Appointment terminated director peter rackham
dot icon17/04/2009
Return made up to 30/10/08; full list of members; amend
dot icon16/04/2009
Ad 24/12/08\gbp si [email protected]=750000\gbp ic 5376333/6126333\
dot icon04/04/2009
Group of companies' accounts made up to 2008-09-30
dot icon27/01/2009
Director appointed mr richard james addis
dot icon26/01/2009
Appointment terminated director jeffrey morris
dot icon23/01/2009
Director appointed mr leonard milton sanderson
dot icon28/11/2008
Return made up to 30/10/08; full list of members
dot icon16/09/2008
Ad 04/08/08\gbp si [email protected]=9391.3\gbp ic 5376332.7/5385724\
dot icon16/05/2008
Ad 29/04/08\gbp si [email protected]=1321613.4\gbp ic 4045328/5366941.4\
dot icon15/05/2008
Nc inc already adjusted 23/04/08
dot icon15/05/2008
Resolutions
dot icon28/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon25/04/2008
Appointment terminated director christopher holt
dot icon22/04/2008
Appointment terminated secretary christopher williamson
dot icon18/04/2008
Appointment terminated director simon duffy
dot icon10/12/2007
New secretary appointed;new director appointed
dot icon14/11/2007
Return made up to 31/10/07; bulk list available separately
dot icon22/10/2007
New director appointed
dot icon14/09/2007
Ad 19/07/07--------- £ si [email protected]=1619 £ ic 4043708/4045327
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon06/06/2007
Resolutions
dot icon25/05/2007
New secretary appointed
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Secretary resigned
dot icon15/05/2007
Ad 01/05/07--------- £ si [email protected]=95000 £ ic 3948708/4043708
dot icon11/04/2007
Ad 14/03/07--------- £ si [email protected]=501250 £ ic 3447458/3948708
dot icon04/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon05/03/2007
New director appointed
dot icon12/01/2007
Director resigned
dot icon04/12/2006
Return made up to 31/10/06; bulk list available separately
dot icon12/07/2006
Ad 06/07/06--------- £ si [email protected]=819 £ ic 3446638/3447457
dot icon05/07/2006
New director appointed
dot icon13/06/2006
Ad 18/01/06--------- £ si [email protected]=727271 £ ic 2719367/3446638
dot icon17/01/2006
Statement of affairs
dot icon17/01/2006
Ad 18/11/05--------- £ si 2719366@1=2719366 £ ic 1/2719367
dot icon16/12/2005
Certificate of re-registration from Private to Public Limited Company
dot icon16/12/2005
Re-registration of Memorandum and Articles
dot icon16/12/2005
Balance Sheet
dot icon16/12/2005
Auditor's statement
dot icon16/12/2005
Auditor's report
dot icon16/12/2005
Declaration on reregistration from private to PLC
dot icon16/12/2005
Application for reregistration from private to PLC
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon06/12/2005
S-div 21/11/05
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Nc inc already adjusted 18/11/05
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon21/11/2005
New secretary appointed;new director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Accounting reference date shortened from 30/11/06 to 30/09/06
dot icon21/11/2005
Secretary resigned
dot icon14/11/2005
Certificate of change of name
dot icon04/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilley, Anthony William
Director
06/10/2009 - 31/03/2010
31
Lynde, David
Director
05/12/2007 - 20/05/2010
22
Holt, Christopher
Director
19/10/2007 - 23/04/2008
9
Abrahams, Michael David
Director
10/11/2005 - 28/06/2011
18
Duffy, Simon Patrick
Director
05/02/2007 - 31/03/2008
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMJACK PLC

IMJACK PLC is an(a) Dissolved company incorporated on 04/11/2005 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMJACK PLC?

toggle

IMJACK PLC is currently Dissolved. It was registered on 04/11/2005 and dissolved on 03/05/2022.

Where is IMJACK PLC located?

toggle

IMJACK PLC is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does IMJACK PLC do?

toggle

IMJACK PLC operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for IMJACK PLC?

toggle

The latest filing was on 03/05/2022: Final Gazette dissolved following liquidation.