Company NameJjroo Limited
Company StatusDissolved
Company Number03268653
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesDeva Resources Limited and Clip Fast Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Pauline Pickup
NationalityBritish
StatusClosed
Appointed31 May 2004(7 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Lancaster Fields
Gateway
Crewe
Cheshire
CW1 6FF
Director NameMrs Pauline Pickup
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(16 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Lancaster Fields
Gateway
Crewe
Cheshire
CW1 6FF
Director NameBryan John Coghlan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address379 Crewe Road
Wistaston
Nantwich
Cheshire
CW5 6NW
Director NameRoland Junck
Date of BirthNovember 1955 (Born 68 years ago)
NationalityLuxembourg
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleEngineer
Correspondence Address68 Rue Mayrisch De St Hubert
L 3489 Dudelange
Luxembourg
Director NameThomas Helmut Kunzel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleEngineer
Correspondence Address23 Marktreowitzerstrasse
95659 Arsberg
Germany
Foreign
Director NameGraham Anthony Lyons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleAccountant
Correspondence Address28 Meadow Drive
Knutsford
Cheshire
WA16 0DT
Director NameDonagh O'Donoghue
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMerville
Taylors Hill
Galway
County Galway
Irish
Director NameMr Raymond Allan Pickup
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Fields
Crewe
Cheshire
CW1 6FF
Secretary NameGraham Anthony Lyons
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Meadow Drive
Knutsford
Cheshire
WA16 0DT
Secretary NameDeborah Mary Shearsmith
NationalityBritish
StatusResigned
Appointed27 March 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2004)
RoleSales Office Manager
Correspondence Address1 Saint Chads Way
Norton In Hales
Market Drayton
Shropshire
TF9 4AW

Location

Registered AddressLancaster Fields
Galeway Crewe
Cheshire
CW1 6FF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

10k at £1Fastenings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£650
Cash£650

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,000
(4 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,000
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 April 2014Director's details changed for Mrs Pauline Pickup on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Mrs Pauline Pickup on 25 April 2014 (2 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 July 2013Appointment of Mrs Pauline Pickup as a director (2 pages)
10 July 2013Appointment of Mrs Pauline Pickup as a director (2 pages)
7 January 2013Termination of appointment of Raymond Pickup as a director (1 page)
7 January 2013Termination of appointment of Raymond Pickup as a director (1 page)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Raymond Allan Pickup on 12 May 2010 (2 pages)
12 May 2010Secretary's details changed for Mrs Pauline Pickup on 12 May 2010 (1 page)
12 May 2010Secretary's details changed for Mrs Pauline Pickup on 12 May 2010 (1 page)
12 May 2010Director's details changed for Mr Raymond Allan Pickup on 12 May 2010 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
27 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 November 2008Return made up to 20/10/08; full list of members (5 pages)
4 November 2008Return made up to 20/10/08; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 July 2008Memorandum and Articles of Association (32 pages)
10 July 2008Memorandum and Articles of Association (32 pages)
28 June 2008Company name changed clip fast LIMITED\certificate issued on 01/07/08 (2 pages)
28 June 2008Company name changed clip fast LIMITED\certificate issued on 01/07/08 (2 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 October 2007Return made up to 20/10/07; full list of members (5 pages)
29 October 2007Return made up to 20/10/07; full list of members (5 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 November 2006Return made up to 20/10/06; full list of members (5 pages)
6 November 2006Return made up to 20/10/06; full list of members (5 pages)
8 December 2005Return made up to 20/10/05; full list of members (5 pages)
8 December 2005Return made up to 20/10/05; full list of members (5 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 November 2004Return made up to 20/10/04; full list of members (6 pages)
8 November 2004Return made up to 20/10/04; full list of members (6 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
12 August 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
12 August 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
28 October 2003Return made up to 20/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2003Return made up to 20/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2002Ad 18/11/02--------- £ si [email protected]=100 £ ic 10000/10100 (2 pages)
30 December 2002Ad 18/11/02--------- £ si [email protected]=100 £ ic 10000/10100 (2 pages)
5 December 2002£ nc 100000/101000 18/11/02 (1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2002Memorandum and Articles of Association (18 pages)
5 December 2002£ nc 100000/101000 18/11/02 (1 page)
5 December 2002Memorandum and Articles of Association (18 pages)
4 November 2002Return made up to 20/10/02; full list of members (6 pages)
4 November 2002Return made up to 20/10/02; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
20 May 2002Auditor's resignation (3 pages)
20 May 2002Auditor's resignation (3 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
(9 pages)
16 November 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
(9 pages)
22 June 2001Company name changed deva resources LIMITED\certificate issued on 22/06/01 (2 pages)
22 June 2001Company name changed deva resources LIMITED\certificate issued on 22/06/01 (2 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(9 pages)
3 January 2001Registered office changed on 03/01/01 from: c/o trefil arbed uk LIMITED frederick house nantwich cheshire CW5 6ER (1 page)
3 January 2001Registered office changed on 03/01/01 from: c/o trefil arbed uk LIMITED frederick house nantwich cheshire CW5 6ER (1 page)
3 January 2001Return made up to 20/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(9 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Return made up to 20/10/99; no change of members (6 pages)
7 December 1999Return made up to 20/10/99; no change of members (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 March 1998Registered office changed on 24/03/98 from: lancaster fields gateway crewe CW1 6FR (1 page)
24 March 1998Registered office changed on 24/03/98 from: lancaster fields gateway crewe CW1 6FR (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Return made up to 24/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/10/97
(10 pages)
26 October 1997Return made up to 24/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/10/97
(10 pages)
26 October 1997New director appointed (2 pages)
26 February 1997Ad 31/10/96--------- £ si 9997@1=9997 £ ic 3/10000 (4 pages)
26 February 1997Ad 31/10/96--------- £ si 9997@1=9997 £ ic 3/10000 (4 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
6 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
6 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
26 November 1996New secretary appointed;new director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
24 October 1996Incorporation (31 pages)
24 October 1996Incorporation (31 pages)