Company NameJ H Jacks Limited
Company StatusDissolved
Company Number01443459
CategoryPrivate Limited Company
Incorporation Date13 August 1979(44 years, 9 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMr Jayesh Ramniklal Kothari
NationalityBritish
StatusClosed
Appointed28 February 1998(18 years, 6 months after company formation)
Appointment Duration17 years, 6 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Coombe Rise
Oadby
Leicester
LE2 5TU
Director NameMr Uday Bhardwaj
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(31 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRays House North Circular Road
London
NW10 7XP
Director NameMr Vijay Bhushan Bhardwaj
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(31 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRays House North Circular Road
London
NW10 7XP
Director NameVivasvan Enterprises Limited (Corporation)
StatusClosed
Appointed10 February 1991(11 years, 6 months after company formation)
Appointment Duration24 years, 7 months (closed 22 September 2015)
Correspondence AddressRays House Rays House
North Circular Road
London
NW10 7XP
Secretary NameKantilal Somchand Shah
NationalityBritish
StatusResigned
Appointed30 September 1993(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address1 Pavilion Terrace
Southdown Crescent Newbury Park
Ilford
Essex
IG2 7PP
Secretary NameSharad Patel
NationalityBritish
StatusResigned
Appointed01 March 1996(16 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address8 Harewood
Rickmansworth
Hertfordshire
WD3 4EZ
Director NamePrama Bhardwaj
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(20 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2004)
RoleSales Manager
Correspondence Address3 Astons Road
Northwood
Middlesex
HA6 2LE
Secretary NameProsperkeen Limited (Corporation)
StatusResigned
Appointed10 February 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1993)
Correspondence Address1 Doughty Street
London
WC1N 2PH

Location

Registered AddressRays House
North Circular Road
London
NW10 7XP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Vivasvan Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£496,110
Cash£497,110
Current Liabilities£1,000

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
30 May 2015Application to strike the company off the register (3 pages)
30 May 2015Application to strike the company off the register (3 pages)
15 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 5,000
(6 pages)
15 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 5,000
(6 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2015Statement by Directors (1 page)
12 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2015Statement by Directors (1 page)
12 January 2015Solvency Statement dated 09/12/14 (1 page)
12 January 2015Solvency Statement dated 09/12/14 (1 page)
12 January 2015Statement of capital on 12 January 2015
  • GBP 5,000
(4 pages)
12 January 2015Statement of capital on 12 January 2015
  • GBP 5,000
(4 pages)
2 January 2015Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 5,000
(4 pages)
2 January 2015Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 5,000
(4 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 800,000
(6 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 800,000
(6 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
20 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
20 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
27 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
16 February 2012Registered office address changed from , 1 Doughty Street, London, WC1N 2PH on 16 February 2012 (1 page)
16 February 2012Registered office address changed from , 1 Doughty Street, London, WC1N 2PH on 16 February 2012 (1 page)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 January 2011Appointment of Mr Uday Bhardwaj as a director (2 pages)
12 January 2011Appointment of Mr Vijay Bhushan Bhardwaj as a director (2 pages)
12 January 2011Appointment of Mr Vijay Bhushan Bhardwaj as a director (2 pages)
12 January 2011Appointment of Mr Uday Bhardwaj as a director (2 pages)
9 April 2010Director's details changed for Vivasvan Enterprises Limited on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Vivasvan Enterprises Limited on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Vivasvan Enterprises Limited on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 February 2009Return made up to 10/02/09; full list of members (3 pages)
20 February 2009Return made up to 10/02/09; full list of members (3 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
11 March 2008Return made up to 10/02/08; full list of members (3 pages)
11 March 2008Return made up to 10/02/08; full list of members (3 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
9 March 2007Return made up to 10/02/07; full list of members (2 pages)
9 March 2007Return made up to 10/02/07; full list of members (2 pages)
15 May 2006Accounts for a small company made up to 31 May 2005 (7 pages)
15 May 2006Accounts for a small company made up to 31 May 2005 (7 pages)
10 April 2006Return made up to 10/02/06; full list of members (2 pages)
10 April 2006Return made up to 10/02/06; full list of members (2 pages)
4 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
4 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
7 June 2005Accounts for a small company made up to 31 May 2004 (7 pages)
7 June 2005Accounts for a small company made up to 31 May 2004 (7 pages)
30 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
30 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
23 February 2005Return made up to 10/02/05; full list of members (6 pages)
23 February 2005Return made up to 10/02/05; full list of members (6 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
17 February 2004Return made up to 10/02/04; full list of members (7 pages)
17 February 2004Return made up to 10/02/04; full list of members (7 pages)
7 May 2003Accounts for a small company made up to 31 May 2002 (8 pages)
7 May 2003Accounts for a small company made up to 31 May 2002 (8 pages)
3 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
3 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
26 March 2003Return made up to 10/02/03; full list of members (7 pages)
26 March 2003Return made up to 10/02/03; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
4 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
28 February 2002Return made up to 10/02/02; full list of members (6 pages)
28 February 2002Return made up to 10/02/02; full list of members (6 pages)
21 March 2001Accounts for a medium company made up to 31 May 2000 (13 pages)
21 March 2001Accounts for a medium company made up to 31 May 2000 (13 pages)
19 February 2001Return made up to 10/02/01; full list of members (6 pages)
19 February 2001Return made up to 10/02/01; full list of members (6 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
31 March 2000Full accounts made up to 31 May 1999 (12 pages)
31 March 2000Full accounts made up to 31 May 1999 (12 pages)
29 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 1999Return made up to 10/02/99; full list of members (5 pages)
23 April 1999Return made up to 10/02/99; full list of members (5 pages)
31 March 1999Full accounts made up to 31 May 1998 (13 pages)
31 March 1999Full accounts made up to 31 May 1998 (13 pages)
10 June 1998Full accounts made up to 31 May 1997 (13 pages)
10 June 1998Full accounts made up to 31 May 1997 (13 pages)
17 February 1998Return made up to 10/02/98; full list of members (5 pages)
17 February 1998Return made up to 10/02/98; full list of members (5 pages)
27 August 1997Full accounts made up to 31 May 1996 (13 pages)
27 August 1997Full accounts made up to 31 May 1996 (13 pages)
30 April 1997Return made up to 10/02/97; full list of members (6 pages)
30 April 1997Return made up to 10/02/97; full list of members (6 pages)
5 March 1997Delivery ext'd 3 mth 31/05/96 (1 page)
5 March 1997Delivery ext'd 3 mth 31/05/96 (1 page)
31 July 1996Full accounts made up to 31 May 1995 (12 pages)
31 July 1996Full accounts made up to 31 May 1995 (12 pages)
14 March 1996Delivery ext'd 3 mth 31/05/95 (1 page)
14 March 1996Delivery ext'd 3 mth 31/05/95 (1 page)
23 February 1996Return made up to 10/02/96; full list of members (5 pages)
23 February 1996Return made up to 10/02/96; full list of members (5 pages)
23 March 1995Delivery ext'd 3 mth 31/05/94 (2 pages)
23 March 1995Delivery ext'd 3 mth 31/05/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)