Company Name4J Studios Limited
DirectorsPatrick Burns and Christiaan Richard David Van Der Kuyl
Company StatusActive
Company NumberSC446877
CategoryPrivate Limited Company
Incorporation Date5 April 2013(10 years, 12 months ago)
Previous Name4J Technologies Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Patrick Burns
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWater's Edge Camperdown Street
Dundee
Angus
DD1 3HY
Scotland
Director NameMr Christiaan Richard David Van Der Kuyl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWater's Edge Camperdown Street
Dundee
Angus
DD1 3HY
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed05 April 2013(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMiss Rosalind Mary Lowrie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCharity Volunteer
Country of ResidenceUnited Kingdom
Correspondence Address21 High Street
East Linton
East Lothian
EH40 3AA
Scotland
Director NameMs Heather Lyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Balmyle Road
Broughty Ferry
Dundee
DD5 1JJ
Scotland

Location

Registered AddressBlackadders
30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Heather Lyle
5.00%
Ordinary
5 at £1Rosalind Mary Lowrie
5.00%
Ordinary
45 at £1Christiaan Richard David Van Der Kuyl
45.00%
Ordinary
45 at £1Patrick Burns
45.00%
Ordinary

Financials

Year2014
Net Worth£2,556,947
Cash£2,551,005
Current Liabilities£2,009,574

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Filing History

30 October 2020Full accounts made up to 31 October 2019 (21 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 July 2019Full accounts made up to 31 October 2018 (19 pages)
11 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
11 April 2019Director's details changed for Mr Patrick Burns on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mr Christiaan Richard David Van Der Kuyl on 11 April 2019 (2 pages)
31 July 2018Full accounts made up to 31 October 2017 (20 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
24 July 2017Accounts for a small company made up to 31 October 2016 (13 pages)
24 July 2017Accounts for a small company made up to 31 October 2016 (13 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
24 March 2016Company name changed 4J technologies LTD\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
24 March 2016Company name changed 4J technologies LTD\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
4 December 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 December 2014Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
2 December 2014Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
7 November 2014Director's details changed for Mr Christian Richard David Van Der Kuyl on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Christian Richard David Van Der Kuyl on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Christian Richard David Van Der Kuyl on 7 November 2014 (2 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
5 April 2013Termination of appointment of Rosalind Lowrie as a director (1 page)
5 April 2013Termination of appointment of Rosalind Lowrie as a director (1 page)
5 April 2013Termination of appointment of Heather Lyle as a director (1 page)
5 April 2013Termination of appointment of Heather Lyle as a director (1 page)
5 April 2013Incorporation (26 pages)
5 April 2013Incorporation (26 pages)