Company NameJacks Supermarket Limited
Company StatusDissolved
Company Number03781869
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Nadira Sultana Zuberi
NationalityBritish
StatusClosed
Appointed01 July 2001(2 years after company formation)
Appointment Duration13 years, 8 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Drakefield Road
London
SW17 8RR
Director NameMr Islamuddin Zuberi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Drakefield Road
London
SW17 8RR
Director NameMrs Nadira Sultana Zuberi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Drakefield Road
London
SW17 8RR
Director NameIsrar Ahmed
Date of BirthMay 1961 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed03 June 1999(same day as company formation)
RolePassenger Transport
Correspondence Address80f Johar Town
Lahore
54600
Secretary NameShahid Syed
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleManager Secretary
Correspondence Address66 Melrose Avenue
Mitcham
Surrey
CR4 2EG
Director NameShahid Syed
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address66 Melrose Avenue
Mitcham
Surrey
CR4 2EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Danmirr Consultants
Business Advisors & Reg Auditors
170 Church Road Mitcham
Surrey
CR4 3BW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Islamuddin Zuberi
50.00%
Ordinary
1 at £1Nadira Sultana Zuberi
50.00%
Ordinary

Financials

Year2014
Net Worth£264,731
Cash£178,048
Current Liabilities£506,951

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Completion of winding up (1 page)
17 December 2014Completion of winding up (1 page)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 2
(5 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 2
(5 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 2
(5 pages)
27 June 2012Order of court to wind up (2 pages)
27 June 2012Order of court to wind up (2 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 September 2008Return made up to 01/09/08; full list of members (4 pages)
19 September 2008Return made up to 01/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 September 2007Return made up to 01/09/07; full list of members (3 pages)
6 September 2007Return made up to 01/09/07; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
15 June 2007Return made up to 03/06/07; full list of members (2 pages)
15 June 2007Return made up to 03/06/07; full list of members (2 pages)
7 October 2006Particulars of mortgage/charge (5 pages)
7 October 2006Particulars of mortgage/charge (5 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
26 June 2006Return made up to 03/06/06; full list of members; amend (7 pages)
26 June 2006Return made up to 03/06/06; full list of members; amend (7 pages)
12 June 2006Return made up to 03/06/06; full list of members (2 pages)
12 June 2006Return made up to 03/06/06; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
7 July 2005Return made up to 03/06/05; full list of members; amend (7 pages)
7 July 2005Return made up to 03/06/05; full list of members; amend (7 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
14 June 2005Return made up to 03/06/05; full list of members (7 pages)
14 June 2005Return made up to 03/06/05; full list of members (7 pages)
2 August 2004Registered office changed on 02/08/04 from: 2A-2D binfield road stockwell london SW4 6TA (1 page)
2 August 2004Registered office changed on 02/08/04 from: 2A-2D binfield road stockwell london SW4 6TA (1 page)
29 June 2004Full accounts made up to 31 August 2003 (12 pages)
29 June 2004Full accounts made up to 31 August 2003 (12 pages)
11 June 2004Return made up to 03/06/04; full list of members (7 pages)
11 June 2004Return made up to 03/06/04; full list of members (7 pages)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003Secretary resigned;director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
19 November 2003Full accounts made up to 31 August 2002 (12 pages)
19 November 2003Full accounts made up to 31 August 2002 (12 pages)
2 July 2003Return made up to 03/06/03; full list of members (7 pages)
2 July 2003Return made up to 03/06/03; full list of members (7 pages)
19 June 2003Full accounts made up to 31 August 2001 (10 pages)
19 June 2003Full accounts made up to 31 August 2001 (10 pages)
21 November 2002Full accounts made up to 31 August 2000 (10 pages)
21 November 2002Full accounts made up to 31 August 2000 (10 pages)
13 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(6 pages)
20 August 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(6 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
25 July 2000Return made up to 03/06/00; full list of members (6 pages)
25 July 2000Return made up to 03/06/00; full list of members (6 pages)
25 July 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
25 July 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
3 June 1999Incorporation (17 pages)
3 June 1999Incorporation (17 pages)