Company NameJ & R Limited
Company StatusDissolved
Company Number02894391
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ranjeet Singh Johar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Vicarage Farm Road
Hounslow
Middlesex
TW5 0DR
Secretary NameMrs Harvinderpal Kaur Johar
NationalityBritish
StatusClosed
Appointed01 September 1997(3 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Vicarage Farm Road
Heston
Middlesex
TW5 0DR
Director NameMrs Harvinderpal Kaur Johar
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(12 years, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Vicarage Farm Road
Heston
Middlesex
TW5 0DR
Secretary NameJaved Kevin Rana
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Poplar Grove
Friern Barnet
London
N11 3NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Harvinderpal Kaur Johar
50.00%
Ordinary
1 at £1Ranjeet Singh Johar
50.00%
Ordinary

Financials

Year2014
Net Worth£155,464
Cash£1,791
Current Liabilities£342,679

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
24 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Ranjeet Singh Johar on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Ranjeet Singh Johar on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Harvinderpal Kaur Johar on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Registered office address changed from C/O Klsa Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN on 5 February 2010 (1 page)
5 February 2010Director's details changed for Harvinderpal Kaur Johar on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O Klsa Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN on 5 February 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 03/02/09; full list of members (4 pages)
2 March 2009Registered office changed on 02/03/2009 from c/o klsa chartered accountants klaco house 28-30 st. John's square london EC1M 4DN united kingdom (1 page)
19 February 2009Registered office changed on 19/02/2009 from c/o v shah & co argyle house southside 2ND floor joel street northwood hills middlesex HA6 1LN (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 February 2008Return made up to 03/02/08; full list of members (4 pages)
26 February 2008Registered office changed on 26/02/2008 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Registered office changed on 04/06/07 from: c/o v shah & co 1 hallmark trading estate fourth way wembley middlesex HA9 0LB (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 03/02/07; full list of members (2 pages)
13 February 2007New director appointed (1 page)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2006Return made up to 03/02/06; full list of members (2 pages)
9 February 2005Return made up to 03/02/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 03/02/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 July 2003Registered office changed on 27/07/03 from: 13-15 the green southall middlesex UB2 4AH (1 page)
13 April 2003Return made up to 03/02/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 July 2002Secretary's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
25 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
28 February 2001Return made up to 03/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 March 2000Return made up to 03/02/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 June 1999Accounts for a small company made up to 31 March 1998 (9 pages)
14 April 1999Return made up to 03/02/99; no change of members (4 pages)
10 February 1999Registered office changed on 10/02/99 from: 984 uxbridge road hayes middlesex UB4 0RL (1 page)
4 February 1998Return made up to 03/02/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
18 November 1997New secretary appointed (1 page)
31 October 1997Secretary resigned (1 page)
27 February 1997Accounts for a small company made up to 31 March 1996 (10 pages)
18 February 1997Return made up to 03/02/97; full list of members (6 pages)
22 January 1997Registered office changed on 22/01/97 from: 13-15 the green southall middlesex UB2 4AH (1 page)
14 February 1996Return made up to 03/02/96; full list of members (6 pages)
10 March 1995Return made up to 03/02/95; full list of members (6 pages)