Company NameJ J Caterers Limited
Company StatusDissolved
Company Number06265120
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jagjot Singh Lidder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Danson Road
Bexley Heath
Kent
DA6 8HB
Secretary NameJoti Jaggjot Lidder
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCo Secretary
Correspondence Address2 Danson Road
Bexleyheath
Kent
DA6 8HB
Director NameMr Kuldip Singh Lidder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Danson Road
Bexley Heath
Kent
DA6 8HB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address137a Southampton Way
London
SE5 7EW
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
11 July 2013Application to strike the company off the register (3 pages)
11 July 2013Application to strike the company off the register (3 pages)
6 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(4 pages)
21 August 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(4 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
1 December 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
1 December 2011Director's details changed for Jagjot Singh Lidder on 28 June 2011 (2 pages)
1 December 2011Director's details changed for Jagjot Singh Lidder on 28 June 2011 (2 pages)
1 December 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
8 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
18 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 July 2009Return made up to 28/06/09; full list of members (8 pages)
11 July 2009Return made up to 28/06/09; full list of members (8 pages)
16 June 2009Accounts made up to 31 May 2008 (1 page)
16 June 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
15 June 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
15 June 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
16 September 2008Return made up to 31/05/08; full list of members (7 pages)
16 September 2008Return made up to 31/05/08; full list of members (7 pages)
16 September 2008Appointment Terminated Director kuldip lidder (1 page)
16 September 2008Appointment terminated director kuldip lidder (1 page)
3 April 2008Director appointed kuldip singh lidder (2 pages)
3 April 2008Director appointed kuldip singh lidder (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Ad 31/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 June 2007Ad 31/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
31 May 2007Incorporation (15 pages)
31 May 2007Incorporation (15 pages)