Company NameJocko Limited
Company StatusDissolved
Company NumberSC342335
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James O'Connor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMiss Tina Gibbinson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2019)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address29 The Old Quays
Warrington
WA4 1JP

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Jordan Nominees (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,868
Cash£41,317
Current Liabilities£14,647

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 June 2017Appointment of Miss Tina Gibbinson as a director on 9 June 2017 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 March 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
22 October 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Director's details changed for Mr James O'connor on 30 January 2015 (2 pages)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
23 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 May 2015Registered office address changed from 32 Lennox Row Edinburgh EH5 3LT to 24 Trinity Crescent Edinburgh EH5 3EE on 21 May 2015 (1 page)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 June 2010Director's details changed for Mr James O'connor on 2 May 2010 (2 pages)
15 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Mr James O'connor on 2 May 2010 (2 pages)
15 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
15 July 2009Return made up to 02/05/09; full list of members (3 pages)
2 May 2008Incorporation (18 pages)