UKBizDB.co.uk

IMJACK PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imjack Plc. The company was founded 18 years ago and was given the registration number 05612789. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 7221 - Software publishing.

Company Information

Name:IMJACK PLC
Company Number:05612789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 November 2005
End of financial year:30 September 2009
Jurisdiction:England - Wales
Industry Codes:
  • 7221 - Software publishing

Office Address & Contact

Registered Address:Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

Director28 June 2011Active
1/7, Archer House, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Corporate Director28 June 2011Active
Cherry Tree House, The Meade, Garforth, Leeds, LS25 1QL

Secretary10 November 2005Active
Alder House Laburnum Farm Close, Hessay, York, YO26 8LG

Secretary05 December 2007Active
Summit House 12 Red Lion Square, London, WC1R 4QD

Nominee Secretary04 November 2005Active
22 Silverdale Avenue, Alwoodley, Leeds, LS17 8SZ

Secretary24 May 2007Active
Newfield, Mickley, Ripon, HG4 3JH

Director10 November 2005Active
101 Honeywell Road, London, SW11 6ED

Director22 January 2009Active
34 Richmond Hill, Richmond, TW10 6QX

Director05 February 2007Active
16 Kings Croft, Long Ashton, Bristol, BS41 9EE

Director19 October 2007Active
66 Alderney Street, London, SW1V 4EX

Director22 June 2006Active
Cherry Tree House, The Meade, Garforth, Leeds, LS25 1QL

Director10 November 2005Active
86 Clarendon Road, London, W11 2HR

Director10 November 2005Active
57 Cardigan Lane, Leeds, West Yorkshire, LS4 2LE

Director06 October 2009Active
Alder House Laburnum Farm Close, Hessay, York, YO26 8LG

Director05 December 2007Active
57 Cardigan Lane, Leeds, West Yorkshire, LS4 2LE

Director17 May 2010Active
Moor End Farm, Harewood Avenue, East Keswick, LS17 9HL

Director04 November 2005Active
Waterside House, Pincock Street, Euxton, Chorley, PR7 6LR

Director10 November 2005Active
Broadacre Stokesheath Road, Fairoak Lane, Oxshott, KT22 0PP

Director22 January 2009Active
4255 Suzanne Drive, Palo Alto, Usa,

Director10 November 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved liquidation.

Download
2022-02-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-05-02Address

Change registered office address company with date old address new address.

Download
2017-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-27Restoration

Restoration order of court.

Download
2014-12-09Gazette

Gazette dissolved liquidation.

Download
2014-09-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2013-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-07-26Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2011-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-07-26Resolution

Resolution.

Download
2011-07-08Address

Change registered office address company with date old address.

Download
2011-07-08Insolvency

Liquidation voluntary arrangement completion.

Download
2011-06-29Officers

Appoint corporate director company with name.

Download
2011-06-29Officers

Termination director company with name.

Download
2011-06-29Officers

Termination director company with name.

Download
2011-06-29Officers

Appoint person director company with name.

Download
2011-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-02-03Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2011-01-05Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.