Company NameJAI News Limited
Company StatusDissolved
Company Number03786424
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 11 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Dipesh Pravinkant Khimasia
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Winchfield Close
Harrow
HA3 0DT
Secretary NameSanjna Dipesh Shah
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Winchfield Close
Harrow
Middlesex
HA3 0DT
Director NameSanjna Dipesh Shah
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (closed 02 October 2007)
RolePharmacist
Correspondence Address19 Winchfield Close
Harrow
Middlesex
HA3 0DT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address19 Winchfield Close
Harrow
Middlesex
HA3 0DT
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,773
Cash£64,272
Current Liabilities£2,499

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
9 May 2007Application for striking-off (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 August 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
23 June 2006Return made up to 10/06/06; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 July 2005Return made up to 10/06/05; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 June 2003Return made up to 10/06/03; full list of members (7 pages)
25 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
19 June 2002Return made up to 10/06/02; full list of members (7 pages)
20 July 2001Return made up to 10/06/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 July 2000Return made up to 10/06/00; full list of members (6 pages)
14 April 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
19 July 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New secretary appointed (2 pages)
10 June 1999Incorporation (16 pages)