About

Registered Number: 05739646
Date of Incorporation: 13/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years ago)
Registered Address: 253 Alcester Road South, Birmingham, B14 6DT

 

J16 Ventures Ltd was registered on 13 March 2006 with its registered office in Birmingham. Currently we aren't aware of the number of employees at the the organisation. J16 Ventures Ltd has 2 directors listed as Dermody, Ryan Paul, Heydari, Janet Ellen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERMODY, Ryan Paul 26 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HEYDARI, Janet Ellen 13 March 2006 19 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 05 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 June 2010
AD01 - Change of registered office address 26 February 2010
TM01 - Termination of appointment of director 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
AP01 - Appointment of director 18 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 13 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.