About

Registered Number: 05974919
Date of Incorporation: 23/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 11 months ago)
Registered Address: C C YOUNG & CO, 2nd Floor 13-14 Margaret Street, London, W1W 8RN

 

Juvenile Delinquent Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Juvenile Delinquent Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGNER, Sune Rose 23 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WAGNER, Sune Rose 08 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 07 April 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 November 2011
AD01 - Change of registered office address 08 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 26 July 2010
AP03 - Appointment of secretary 08 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH04 - Change of particulars for corporate secretary 26 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.