Company NameJJ's Rollerama Ltd
Company StatusDissolved
Company Number06846271
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameUlverdale Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJason Jolliffe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 19 September 2017)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hamilton Road
Thame
Oxford
Oxfordshire
OX9 3XY
Secretary NameMrs Jennifer Jolliffe
NationalityBritish
StatusClosed
Appointed03 April 2009(2 weeks, 6 days after company formation)
Appointment Duration8 years, 5 months (closed 19 September 2017)
RoleCompany Director
Correspondence Address2 Hamilton Road
Thame
Oxford
Oxfordshire
OX9 3XY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address8 The Village
Bebington
Wirral
Merseyside
CH63 7PW
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jason Jolliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£7,780
Cash£400
Current Liabilities£809

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
22 June 2017Application to strike the company off the register (3 pages)
22 June 2017Application to strike the company off the register (3 pages)
20 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
26 March 2015Registered office address changed from A8 Admin Building Champion Buisiness Park Arrowe Brooke Road Upton Wirral CH49 0AB to C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 26 March 2015 (1 page)
26 March 2015Registered office address changed from A8 Admin Building Champion Buisiness Park Arrowe Brooke Road Upton Wirral CH49 0AB to C/O Charterhouse Accountants 8 the Village Bebington Wirral Merseyside CH63 7PW on 26 March 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Registered office address changed from 68 Easton Road Wirral Merseyside CH62 1DS England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 68 Easton Road Wirral Merseyside CH62 1DS England on 5 April 2012 (1 page)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
5 April 2012Registered office address changed from 68 Easton Road Wirral Merseyside CH62 1DS England on 5 April 2012 (1 page)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW on 17 January 2011 (1 page)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Registered office address changed from 36 Chester Square Ashton Under Lyne Ashton-Under-Lyne Lancashire OL6 7TW on 17 January 2011 (1 page)
13 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Jennifer Jolliffe on 13 March 2010 (1 page)
13 May 2010Secretary's details changed for Jennifer Jolliffe on 13 March 2010 (1 page)
13 May 2010Director's details changed for Jason Jolliffe on 13 March 2010 (2 pages)
13 May 2010Director's details changed for Jason Jolliffe on 13 March 2010 (2 pages)
22 April 2009Secretary appointed jennifer jolliffe (2 pages)
22 April 2009Director appointed jason jolliffe (2 pages)
22 April 2009Director appointed jason jolliffe (2 pages)
22 April 2009Secretary appointed jennifer jolliffe (2 pages)
21 April 2009Company name changed ulverdale LTD\certificate issued on 22/04/09 (2 pages)
21 April 2009Company name changed ulverdale LTD\certificate issued on 22/04/09 (2 pages)
17 April 2009Appointment terminated director yomtov jacobs (1 page)
17 April 2009Appointment terminated director yomtov jacobs (1 page)
17 April 2009Registered office changed on 17/04/2009 from 39A leicester road salford manchester M7 4AS (1 page)
17 April 2009Registered office changed on 17/04/2009 from 39A leicester road salford manchester M7 4AS (1 page)
13 March 2009Incorporation (9 pages)
13 March 2009Incorporation (9 pages)