Company NameJCN Limited
Company StatusDissolved
Company Number04200280
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Ghanim Obeid
NationalityKuwaiti
StatusClosed
Appointed08 February 2006(4 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 24 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
18 Stanhope Terrace
London
W2 2TU
Director NameMrs Savitri Dev Kapoor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(8 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Nutford Place
London
W1H 5YN
Director NameMr Charnesh Kapoor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleCo Director
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameMr Rajinder Singh Makkar
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 East Avenue
Hayes
Middlesex
UB3 2HT
Director NameDavid Randall
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(4 years after company formation)
Appointment Duration1 month (resigned 23 May 2005)
RoleProfessional
Correspondence Address120 D Alderney Street
Pimlico
London
SW1V 4HA
Secretary NameTunde Randall
NationalityBritish
StatusResigned
Appointed22 April 2005(4 years after company formation)
Appointment Duration1 month (resigned 23 May 2005)
RoleProfessional
Correspondence Address120 D Alderney Street
Pimlico
London
SW1V 4HA
Director NameKanav Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 November 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 9 Charles Street
Mayfair
London
W1J 5DL
Secretary NameNiranjan Gupta Cheedella
NationalityIndian
StatusResigned
Appointed12 September 2005(4 years, 5 months after company formation)
Appointment Duration5 months (resigned 09 February 2006)
RoleManager
Correspondence Address369 Bath Road
Hounslow
Middlesex
TW4 7RL

Location

Registered Address10 Wyndham Place
London
W1H 2PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Nirav Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 23 May 2014 (1 page)
23 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 23 May 2014 (1 page)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 April 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
16 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 June 2009Return made up to 13/04/09; full list of members (3 pages)
18 June 2009Return made up to 13/04/09; full list of members (3 pages)
21 January 2009Return made up to 13/04/08; full list of members (3 pages)
21 January 2009Return made up to 13/04/08; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 June 2007Return made up to 13/04/07; full list of members (6 pages)
6 June 2007Return made up to 13/04/07; full list of members (6 pages)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 May 2006Return made up to 13/04/06; full list of members (6 pages)
23 May 2006Return made up to 13/04/06; full list of members (6 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
3 May 2005Registered office changed on 03/05/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
21 April 2005Return made up to 13/04/05; full list of members (6 pages)
21 April 2005Return made up to 13/04/05; full list of members (6 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 April 2004Return made up to 13/04/04; full list of members (6 pages)
6 April 2004Registered office changed on 06/04/04 from: c/o regent associates 224 cold harbour lane hayes middlesex UB3 3HQ (1 page)
6 April 2004Registered office changed on 06/04/04 from: c/o regent associates 224 cold harbour lane hayes middlesex UB3 3HQ (1 page)
6 April 2004Return made up to 13/04/04; full list of members (6 pages)
11 November 2003Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page)
11 November 2003Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page)
16 April 2003Return made up to 13/04/03; full list of members (6 pages)
16 April 2003Return made up to 13/04/03; full list of members (6 pages)
15 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
6 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 April 2003Registered office changed on 02/04/03 from: 1A overstone road london W6 0AA (1 page)
2 April 2003Registered office changed on 02/04/03 from: 1A overstone road london W6 0AA (1 page)
28 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
28 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
2 May 2002Return made up to 13/04/02; full list of members (6 pages)
2 May 2002Return made up to 13/04/02; full list of members (6 pages)
13 April 2001Incorporation (13 pages)
13 April 2001Incorporation (13 pages)