Company NameJMD Garages Ltd
Company StatusDissolved
Company Number05565007
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameRajendra Chauhan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Brockham Drive
Ilford
Essex
IG2 6QW
Secretary NameBela Chauhan
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Brockham Drive
Ilford
Essex
IG2 6QW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address59 Brockham Dr
Gants Hill
Illford
IG2 6QW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Shareholders

1 at £1Bela Chauhan
50.00%
Ordinary
1 at £1Rajendra Chauhan
50.00%
Ordinary

Financials

Year2014
Net Worth£50,423
Cash£46,662
Current Liabilities£69,347

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 December 2008Delivered on: 13 January 2009
Persons entitled: Roundcircle Limited

Classification: Rent deposit deed
Secured details: £15,000.00 due or to become due from the company to the chargee.
Particulars: Rent of £76,472.00 per annum of premises known as ground floor commercial unit west india docks alpha grove london see image for full details.
Outstanding
21 November 2005Delivered on: 23 November 2005
Persons entitled: Abc Docklands Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,337.50.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
28 October 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
28 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
27 October 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 October 2010Termination of appointment of Bela Chauhan as a secretary (1 page)
19 October 2010Director's details changed for Rajendra Chauhan on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Rajendra Chauhan on 1 October 2009 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Return made up to 15/09/09; full list of members (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 November 2008Return made up to 15/09/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2008Return made up to 15/09/07; no change of members (6 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2006Return made up to 15/09/06; full list of members (6 pages)
11 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 November 2005Particulars of mortgage/charge (3 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Incorporation (13 pages)