Company NameJJ's Coffee And Muffins Limited
Company StatusDissolved
Company Number05802710
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 months ago)
Dissolution Date30 June 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Jaswinder Singh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address15 Athlone Road
Walsall
WS5 3QU
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Joginder Singh Nijjar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2a Gorway Road
Walsall
West Midlands
WS1 3BB
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Joginder Singh Nijjar
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2a Gorway Road
Walsall
West Midlands
WS1 3BB

Location

Registered AddressPeek House 20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2008
Net Worth-£32,623
Cash£500
Current Liabilities£61,621

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (5 pages)
16 October 2015Liquidators statement of receipts and payments to 30 September 2015 (5 pages)
16 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (5 pages)
29 April 2015Liquidators' statement of receipts and payments to 30 March 2015 (5 pages)
29 April 2015Liquidators statement of receipts and payments to 30 March 2015 (5 pages)
29 April 2015Liquidators' statement of receipts and payments to 30 March 2015 (5 pages)
30 December 2014Resignation of a liquidator (1 page)
30 December 2014Resignation of a liquidator (1 page)
10 October 2014Liquidators statement of receipts and payments to 30 September 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (5 pages)
29 April 2014Liquidators' statement of receipts and payments to 30 March 2014 (5 pages)
29 April 2014Liquidators statement of receipts and payments to 30 March 2014 (5 pages)
29 April 2014Liquidators' statement of receipts and payments to 30 March 2014 (5 pages)
5 November 2013Liquidators statement of receipts and payments to 30 September 2013 (5 pages)
5 November 2013Liquidators' statement of receipts and payments to 30 September 2013 (5 pages)
5 November 2013Liquidators' statement of receipts and payments to 30 September 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments to 30 March 2013 (5 pages)
9 May 2013Liquidators' statement of receipts and payments to 30 March 2013 (5 pages)
9 May 2013Liquidators statement of receipts and payments to 30 March 2013 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
16 October 2012Liquidators statement of receipts and payments to 30 September 2012 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 30 March 2012 (5 pages)
12 April 2012Liquidators statement of receipts and payments to 30 March 2012 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
14 April 2010Statement of affairs with form 4.19 (5 pages)
14 April 2010Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN on 14 April 2010 (2 pages)
14 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2010Appointment of a voluntary liquidator (1 page)
14 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2010Statement of affairs with form 4.19 (5 pages)
14 April 2010Appointment of a voluntary liquidator (1 page)
14 April 2010Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN on 14 April 2010 (2 pages)
27 May 2009Appointment terminated director and secretary joginder nijjar (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 May 2009Appointment terminated director and secretary joginder nijjar (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 May 2009Location of register of members (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Return made up to 02/05/09; full list of members (4 pages)
22 May 2009Return made up to 02/05/09; full list of members (4 pages)
31 March 2009Ad 13/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
31 March 2009Ad 13/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
1 July 2008Return made up to 02/05/08; full list of members (4 pages)
1 July 2008Return made up to 02/05/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2007Return made up to 02/05/07; full list of members (2 pages)
29 May 2007Return made up to 02/05/07; full list of members (2 pages)
26 September 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
26 September 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
23 August 2006Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2006Ad 27/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 June 2006Registered office changed on 03/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
3 June 2006Director resigned (1 page)
3 June 2006Secretary resigned (1 page)
3 June 2006New secretary appointed;new director appointed (2 pages)
3 June 2006Secretary resigned (1 page)
3 June 2006New secretary appointed;new director appointed (2 pages)
3 June 2006Registered office changed on 03/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
3 June 2006New director appointed (2 pages)
3 June 2006Director resigned (1 page)
3 June 2006New director appointed (2 pages)
2 May 2006Incorporation (16 pages)
2 May 2006Incorporation (16 pages)