Background WavePink WaveYellow Wave

JJR VENTURES LIMITED (09462636)

JJR VENTURES LIMITED (09462636) is a liquidation UK company. incorporated on 27 February 2015. with registered office in Leigh-On-Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JJR VENTURES LIMITED has been registered for 11 years. Current directors include FLAVAHAN, Rebecca, RATZKER, Adam.

Company Number
09462636
Status
liquidation
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
1066 London Road, Leigh-On-Sea, SS9 3NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLAVAHAN, Rebecca, RATZKER, Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJR VENTURES LIMITED

JJR VENTURES LIMITED is an liquidation company incorporated on 27 February 2015 with the registered office located in Leigh-On-Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JJR VENTURES LIMITED was registered 11 years ago.(SIC: 82990)

Status

liquidation

Active since 11 years ago

Company No

09462636

LTD Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 28/2

Overdue

22 days overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

1066 London Road Leigh-On-Sea, SS9 3NA,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 27 February 2015To: 10 November 2025
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Owner Exit
May 23
Director Left
May 23
Director Joined
Aug 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FLAVAHAN, Rebecca

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born October 1983
Director
Appointed 15 Mar 2024

RATZKER, Adam

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born March 1974
Director
Appointed 27 Feb 2015

FLAVAHAN, Rebecca

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born August 1985
Director
Appointed 27 Feb 2015
Resigned 27 Feb 2015

RATZKER, Rebecca

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born October 1983
Director
Appointed 27 Feb 2015
Resigned 22 May 2023

Persons with significant control

2

1 Active
1 Ceased

Rebecca Flavahan

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 May 2023

Adam Ratzker

Active
London Road, Leigh-On-SeaSS9 3NA
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
10 November 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
10 November 2025
600600
Resolution
10 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Change Person Director Company
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Incorporation Company
27 February 2015
NEWINCIncorporation