Company NameB. Jax Limited
Company StatusDissolved
Company Number04374087
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameLito Carandang
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Ridley Road
London
NW10 5UB
Director NameMr Clint Thomas Jack
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Berwick Avenue
Hayes
Middlesex
UB4 0NQ
Director NameMr Ian O'Reilly
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rochester Terrace
London
NW1 9JN
Secretary NameLito Carandang
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Ridley Road
London
NW10 5UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Ridley Road
London
NW10 5UB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Financials

Year2014
Turnover£22,965
Gross Profit£7,481
Net Worth£3,380
Cash£12,930
Current Liabilities£12,318

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006Application for striking-off (1 page)
11 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 March 2004Return made up to 14/02/04; full list of members (7 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
17 March 2003Ad 12/02/03--------- £ si 2@1 (2 pages)
6 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
6 March 2003Return made up to 14/02/03; full list of members (7 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 37 panton street london SW17 4EA (1 page)
25 March 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Incorporation (16 pages)