Company NameJ5 Software UK Limited
Company StatusDissolved
Company NumberSC560650
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Scott Moore
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed16 January 2019(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address305 Intergraph Way
Madison
Alabama
35758
Director NameMr Ronald Glenn Throneberry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed16 January 2019(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address305 Intergraph Way
Madison
Alabama
35758
Secretary NameFleur Polly Mary Rose Eldridge
StatusClosed
Appointed16 January 2019(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address305 Intergraph Way
Madison
Alabama
35758
Director NameDr Nicholas Vector Hurley
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleEngineer
Country of ResidenceIsle Of Man
Correspondence AddressCirrus Building A B Z Business Park
Dyce
Aberdeen
AB21 0BH
Scotland
Director NameMr Anthony Daniel O'Mahony
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressCirrus Building A B Z Business Park
Dyce
Aberdeen
AB21 0BH
Scotland
Secretary NameMr Anthony Daniel O'Mahony
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressCirrus Building A B Z Business Park
Dyce
Aberdeen
AB21 0BH
Scotland

Location

Registered AddressVeripos House 18 Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
8 April 2020Application to strike the company off the register (1 page)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
2 October 2019Registered office address changed from Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH Scotland to PO Box AB21 7DT Veripos House 18 Farburn Terrace Dyce Aberdeen on 2 October 2019 (1 page)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Nicholas Vector Hurley as a director on 16 January 2019 (1 page)
1 February 2019Appointment of Mr Ronald Glenn Throneberry as a director on 16 January 2019 (2 pages)
1 February 2019Termination of appointment of Anthony Daniel O'mahony as a secretary on 16 January 2019 (1 page)
1 February 2019Termination of appointment of Anthony Daniel O'mahony as a director on 16 January 2019 (1 page)
1 February 2019Appointment of Mr Michael Scott Moore as a director on 16 January 2019 (2 pages)
1 February 2019Appointment of Fleur Polly Mary Rose Eldridge as a secretary on 16 January 2019 (2 pages)
27 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 April 2018Change of details for J5 International Ltd as a person with significant control on 1 January 2018 (2 pages)
15 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 November 2017Registered office address changed from 4 Morven Crescent Westhill Aberdeenshire AB32 6WA Scotland to Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH on 8 November 2017 (1 page)
8 November 2017Registered office address changed from 4 Morven Crescent Westhill Aberdeenshire AB32 6WA Scotland to Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH on 8 November 2017 (1 page)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)