Company NameJ R Autos (UK) Limited
Company StatusDissolved
Company Number04247333
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 9 months ago)
Dissolution Date20 August 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Hassnein Ramzanali Jagani
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(same day as company formation)
RoleAutomobile Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Suite, 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Director NameMr Akbar Abbas Mirza
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(6 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Suite, 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
Director NameMr Haiderali Husseinali Rahemani
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Kenton Lane
Kenton
Harrow
Middlesex
HA3 8UF
Secretary NameMr Haiderali Husseinali Rahemani
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Kenton Lane
Kenton
Harrow
Middlesex
HA3 8UF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressPremier Suite, 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Mr Akbar Abbas Mirza
90.00%
Ordinary
10 at £1Hassnein Jagani
10.00%
Ordinary

Financials

Year2014
Net Worth-£204,452
Cash£22,490
Current Liabilities£117,828

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 August 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
18 November 2010Director's details changed for Hassnein Ramzanali Jagani on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Hassnein Ramzanali Jagani on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Mr Akbar Mirza on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Mr Akbar Mirza on 18 November 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Hassnein Ramzanali Jagani on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Hassnein Ramzanali Jagani on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Akbar Mirza on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Akbar Mirza on 19 October 2009 (2 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 September 2008Return made up to 03/09/08; full list of members (5 pages)
5 September 2008Return made up to 03/09/08; full list of members (5 pages)
8 July 2008Appointment terminated secretary haiderali rahemani (1 page)
8 July 2008Appointment terminated director haiderali rahemani (1 page)
8 July 2008Appointment terminated secretary haiderali rahemani (1 page)
8 July 2008Appointment terminated director haiderali rahemani (1 page)
27 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
27 June 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
19 June 2008Director appointed mr akbar mirza (1 page)
19 June 2008Director appointed mr akbar mirza (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
21 August 2006Return made up to 06/07/06; full list of members (3 pages)
21 August 2006Return made up to 06/07/06; full list of members (3 pages)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 September 2005Registered office changed on 20/09/05 from: premier suite 4 churchill court station road harrow HA2 7ST (1 page)
20 September 2005Return made up to 06/07/05; full list of members (3 pages)
20 September 2005Registered office changed on 20/09/05 from: premier suite 4 churchill court station road harrow HA2 7ST (1 page)
20 September 2005Return made up to 06/07/05; full list of members (3 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 July 2004Return made up to 06/07/04; full list of members (8 pages)
14 July 2004Return made up to 06/07/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
8 July 2003Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(8 pages)
8 July 2003Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(8 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
23 July 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(7 pages)
23 July 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/07/02
(7 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
6 July 2001Incorporation (31 pages)
6 July 2001Incorporation (31 pages)