Company NameJ V (Kent) Limited
Company StatusDissolved
Company Number04674964
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date12 May 2009 (15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammed Faijur Rahman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wendover Road
Bromley
Kent
BR2 9JX
Secretary NameRukhsana Rahman
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleSecretary
Correspondence Address16 Wendover Road
Bromley
Kent
BR2 9JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Homesdale Road
Bromley
Kent
BR2 9LD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£93,056
Gross Profit£60,395
Net Worth-£5,130
Cash£2,361
Current Liabilities£21,950

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
2 December 2008Application for striking-off (1 page)
19 November 2008Total exemption full accounts made up to 29 February 2008 (14 pages)
25 October 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
7 March 2007Return made up to 21/02/07; full list of members (6 pages)
14 November 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
10 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
1 March 2005Return made up to 21/02/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
8 April 2004Return made up to 21/02/04; full list of members (6 pages)
24 June 2003Registered office changed on 24/06/03 from: 92 rushden gardens, clayhall ilford essex IG5 0BW (1 page)
5 March 2003Secretary resigned (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Director resigned (2 pages)
5 March 2003New director appointed (2 pages)