Company NameJakmans UK Limited
Company StatusDissolved
Company Number04460131
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Sanjay Chopra
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(10 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 23 June 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address24 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Secretary NameMrs Simmi Chopra
NationalityBritish
StatusClosed
Appointed25 April 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Director NameTash Khanna
Date of BirthApril 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Lorimer Close
Luton
Bedfordshire
LU2 7RL
Secretary NameMrs Simmi Chopra
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
Secretary NameMeena Khanna
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Townfield
Rickmansworth
Hertfordshire
WD3 7DD
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(11 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 13 June 2003)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2007)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address24 The Mount
Rickmansworth
WD3 4DW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Financials

Year2014
Net Worth£55,286
Cash£28,905
Current Liabilities£13,139

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2008Application for striking-off (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2007Return made up to 13/06/07; full list of members (6 pages)
14 August 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
28 June 2006Return made up to 13/06/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2005Registered office changed on 19/08/05 from: jerif house office 3 10 dudley street luton bedfordshire LU2 0NT (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: 24 the mount rickmansworth hertfordshire WD3 4DW (1 page)
9 March 2005Return made up to 13/06/04; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 November 2004Return made up to 13/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 November 2004New secretary appointed (2 pages)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
11 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 1 lorimer close luton bedfordshire LU2 7RL (1 page)
28 May 2003New secretary appointed (2 pages)
3 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 65 marsh road luton bedfordshire LU3 2QS (1 page)
11 March 2003New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
13 June 2002Incorporation (14 pages)