Company NameJandj Wines Limited
Company StatusDissolved
Company Number05852328
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date4 March 2016 (8 years, 1 month ago)
Previous NameJJ Wines Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Jaswant Singh Sandhar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Secretary NameMr Jaswant Singh Sandhar
NationalityBritish
StatusClosed
Appointed25 September 2010(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 04 March 2016)
RoleCompany Director
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Secretary NameJaswinder Sandhar
NationalityIndian
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Shaftesbury Avenue
Southall
Middlesex
UB2 4HJ

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Jaswant Singh Sandhar
50.00%
Ordinary
50 at £1Jaswinder Sandhar
50.00%
Ordinary

Financials

Year2014
Net Worth-£362,655
Cash£8,797
Current Liabilities£1,180,598

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 December 2015Liquidators' statement of receipts and payments to 26 November 2015 (22 pages)
4 December 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
4 December 2015Liquidators statement of receipts and payments to 26 November 2015 (22 pages)
4 December 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
4 December 2015Liquidators' statement of receipts and payments to 26 November 2015 (22 pages)
16 April 2015Liquidators' statement of receipts and payments to 30 January 2015 (18 pages)
16 April 2015Liquidators statement of receipts and payments to 30 January 2015 (18 pages)
16 April 2015Liquidators' statement of receipts and payments to 30 January 2015 (18 pages)
6 February 2014Registered office address changed from 10 Boeing Way Southall Middlesex UB2 5LB United Kingdom on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 10 Boeing Way Southall Middlesex UB2 5LB United Kingdom on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 10 Boeing Way Southall Middlesex UB2 5LB United Kingdom on 6 February 2014 (2 pages)
5 February 2014Appointment of a voluntary liquidator (1 page)
5 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2014Statement of affairs with form 4.19 (5 pages)
5 February 2014Appointment of a voluntary liquidator (1 page)
5 February 2014Statement of affairs with form 4.19 (5 pages)
5 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Director's details changed for Mr Jaswant Singh Sandhar on 31 October 2012 (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 100
(3 pages)
31 October 2012Director's details changed for Mr Jaswant Singh Sandhar on 31 October 2012 (2 pages)
31 October 2012Secretary's details changed for Jaswant Singh Sandhar on 31 October 2012 (1 page)
31 October 2012Secretary's details changed for Jaswant Singh Sandhar on 31 October 2012 (1 page)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 100
(3 pages)
25 July 2012Registered office address changed from Business Ledger Limited Kas House,Unit K, Middlesex Business Centre, Bridge Road Southall UB2 4AB on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Business Ledger Limited Kas House,Unit K, Middlesex Business Centre, Bridge Road Southall UB2 4AB on 25 July 2012 (1 page)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
21 October 2010Termination of appointment of Jaswinder Sandhar as a secretary (2 pages)
21 October 2010Appointment of Jaswant Singh Sandhar as a secretary (3 pages)
21 October 2010Appointment of Jaswant Singh Sandhar as a secretary (3 pages)
21 October 2010Termination of appointment of Jaswinder Sandhar as a secretary (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 December 2009Director's details changed for Jaswant Singh Sandhar on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Jaswant Singh Sandhar on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
4 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
4 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
24 June 2008Full accounts made up to 30 September 2007 (11 pages)
24 June 2008Full accounts made up to 30 September 2007 (11 pages)
11 June 2008Return made up to 11/06/08; full list of members (3 pages)
11 June 2008Return made up to 11/06/08; full list of members (3 pages)
4 July 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
4 July 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
19 July 2006Company name changed jj wines LIMITED\certificate issued on 19/07/06 (2 pages)
19 July 2006Company name changed jj wines LIMITED\certificate issued on 19/07/06 (2 pages)
20 June 2006Incorporation (13 pages)
20 June 2006Incorporation (13 pages)