Company NameJLK Partnership Ltd
Company StatusDissolved
Company Number05790331
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Dissolution Date17 August 2019 (4 years, 8 months ago)
Previous NameFannix Trading Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Delmonte
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2011(5 years after company formation)
Appointment Duration8 years, 3 months (closed 17 August 2019)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameDevorah Brown
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2006(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 19 January 2007)
RoleShop Keeper
Correspondence Address22 Floral Court
Bury New Road
Lancashire
M7 2BW
Secretary NameZac Marks
NationalityBritish
StatusResigned
Appointed10 June 2006(1 month, 2 weeks after company formation)
Appointment Duration8 months (resigned 05 February 2007)
RoleS
Correspondence Address12 Oakdale Close
Whitefield
M45 7LU
Director NameAnthony Simon Rosenburg
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 October 2007)
RoleManager
Correspondence Address6 The Polygon
Salford
Manchester
Lancashire
M7 2HS
Secretary NameStuart Delmonte
NationalityBritish
StatusResigned
Appointed05 February 2007(9 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 October 2007)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address6 The Polygon
Salford
Lancashire
M7 2HS
Director NameHoward Daniel Levene
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(1 year, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 17 November 2007)
RoleSales Man
Correspondence Address18 Guild Avenue
Woesley
Lancashire
M28 3AS
Secretary NameKaye Williams
NationalityBritish
StatusResigned
Appointed30 October 2007(1 year, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 17 November 2007)
RoleSales Woman
Correspondence Address18 Guild Avenue
Worsley
Lancashire
M28 3AS
Director NameAnthony Simon Rosenberg
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Polygon
Salford
Lancashire
M7 2HS
Secretary NameStuart Delmonte
NationalityBritish
StatusResigned
Appointed17 November 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2009)
RoleSalesman
Correspondence Address19 Lover Court
Moor Lane
Salford
M7 3UG
Director NameMr Stuart Delmonte
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 2009)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address17 Kersal Crag
Salford
Lancashire
M7 4SL
Director NameMr Andrew Carl Rosenberg
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 years after company formation)
Appointment Duration1 month (resigned 04 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Church Lane
Prestwich
Manchester
M25 1AN
Director NameMr Stuart Delmonte
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 05 February 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address17 Kersal Crag
Salford
Lancashire
M7 4SL
Director NameMrs Donna Sara Englander
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(3 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 March 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Accounts Direct Trading Centre
Sherborne Street
Manchester
M8 8LR
Director NameMiss Kirsty Michelle Englander
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(3 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 December 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Trading Centre 60 Sherborne Street
Manchester
M8 8LR
Director NameMr Martin Robert David Fagg
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(4 years, 7 months after company formation)
Appointment Duration5 months (resigned 18 May 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Trading Centre 60 Sherborne Street
Manchester
M8 8LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Stuart Delmonte
100.00%
Ordinary

Financials

Year2014
Net Worth£1,409
Cash£1,212
Current Liabilities£26,926

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
22 April 2015Appointment of a liquidator (2 pages)
22 April 2015Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 22 April 2015 (2 pages)
23 April 2014Dissolution deferment (1 page)
8 April 2014Completion of winding up (1 page)
17 August 2012Order of court to wind up (2 pages)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 1
(3 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
25 November 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 25 November 2011 (1 page)
12 September 2011Registered office address changed from Unit 1 Centre Court Waggon Road Mossley Ashton-Under-Lyne Lancashire OL5 9HL United Kingdom on 12 September 2011 (1 page)
4 July 2011Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 4 July 2011 (1 page)
13 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
18 May 2011Termination of appointment of Martin Fagg as a director (1 page)
18 May 2011Appointment of Mr Stuart Delmonte as a director (2 pages)
15 December 2010Director's details changed for Mr Martin Fogg on 15 December 2010 (2 pages)
13 December 2010Appointment of Mr Martin Fogg as a director (2 pages)
13 December 2010Termination of appointment of Kirsty Englander as a director (1 page)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 August 2010Registered office address changed from C/O Accounts Direct Trading Centre Sherborne Street Manchester M8 8LR on 10 August 2010 (1 page)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
24 March 2010Appointment of Miss Kirsty Englander as a director (2 pages)
24 March 2010Termination of appointment of Donna Englander as a director (1 page)
5 February 2010Termination of appointment of Stuart Delmonte as a director (1 page)
5 February 2010Appointment of Mrs Donna Sara Englander as a director (2 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 June 2009Director appointed mr stuart delmonte (1 page)
4 June 2009Appointment terminated director andrew rosenberg (1 page)
6 May 2009Return made up to 21/04/09; full list of members (3 pages)
5 May 2009Appointment terminated secretary stuart delmonte (1 page)
1 May 2009Appointment terminated director anthony rosenberg (1 page)
1 May 2009Appointment terminated director stuart delmonte (1 page)
1 May 2009Director appointed mr andrew carl rosenberg (1 page)
9 February 2009Registered office changed on 09/02/2009 from 25 sherborne street cheetham manchester M8 8HF (1 page)
9 February 2009Registered office changed on 09/02/2009 from c/o accounts direct trading centre sherborne street manchester M8 8LR (1 page)
10 December 2008Director appointed mr stuart delmonte (1 page)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 November 2008Company name changed fannix trading LTD\certificate issued on 10/11/08 (2 pages)
4 August 2008Director's change of particulars / anthony rosenbere / 30/07/2008 (1 page)
8 May 2008Return made up to 21/04/08; full list of members (6 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007Director resigned (1 page)
4 November 2007Director resigned (1 page)
4 November 2007Secretary resigned (1 page)
4 November 2007New director appointed (2 pages)
4 November 2007New secretary appointed (2 pages)
25 September 2007Nc inc already adjusted 25/07/07 (2 pages)
25 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2007Registered office changed on 06/06/07 from: 23 sherborne street manchester M8 8HF (1 page)
23 May 2007Return made up to 21/04/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/07
(6 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
21 April 2006Incorporation (9 pages)