Company NameJ B K Off Licence Limited
Company StatusDissolved
Company Number05017018
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 9 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 NameJateen Lakhani
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Parkway
Ilford
Essex
IG3 9HU
Director NameMr Kavit Lakhani
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address54 Parkway
Ilford
Essex
IG3 9HU
Secretary NameMs Bijal Lakhani
NationalityBritish
StatusClosed
Appointed16 January 2004(same day as company formation)
RoleStudent
Correspondence Address54 Parkway
Ilford
Essex
IG3 9HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Miss Bijal Lakhani
25.00%
Ordinary
25 at £1Mr Jateen Lakhani
25.00%
Ordinary
25 at £1Mr Kavit Lakhani
25.00%
Ordinary
25 at £1Mrs Chandrika Lakhani
25.00%
Ordinary

Financials

Year2014
Net Worth£55,034
Cash£376
Current Liabilities£14,262

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 May 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
8 July 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(5 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 April 2010Director's details changed for Kavit Lakhani on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Bijal Lakhani on 1 January 2010 (1 page)
12 April 2010Director's details changed for Kavit Lakhani on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Jateen Lakhani on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for Bijal Lakhani on 1 January 2010 (1 page)
12 April 2010Director's details changed for Jateen Lakhani on 1 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
3 April 2009Return made up to 16/01/09; no change of members (4 pages)
24 March 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
9 December 2008Return made up to 16/01/08; full list of members (8 pages)
9 December 2008Registered office changed on 09/12/2008 from 309 hoe street london E17 9BG (1 page)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 March 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
8 March 2007Return made up to 16/01/07; full list of members (3 pages)
7 March 2006Return made up to 16/01/06; full list of members (3 pages)
16 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
27 January 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
27 January 2005Return made up to 16/01/05; full list of members (7 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
4 February 2004Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Director resigned (1 page)
16 January 2004Incorporation (15 pages)