Company NameJommalaysia (UK) Limited
Company StatusDissolved
Company Number06269682
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMohd Zuhri Abdullah
Date of BirthAugust 1960 (Born 63 years ago)
NationalityMalaysian
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceMalaysia
Correspondence Address20 Persiaran Persekutuan
Sri Bukit Perekutuan
Kuala Lumper
Wiayah Persekutuan
Malaysia
Director NameHuraidah Binti Kasmuri
Date of BirthOctober 1971 (Born 52 years ago)
NationalityMalaysian
StatusClosed
Appointed11 May 2009(1 year, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address12 Jalan Putra Perdana 3/25, Taman Putra Perdana
47100 Puchong
Selangor
Darul Ehsan
Malaysia
Secretary NameHuraidah Kasmuri
NationalityBritish
StatusClosed
Appointed16 January 2012(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 14 March 2017)
RoleCompany Director
Correspondence Address5-7 Pall Mall East
London
SW1Y 5BA
Director NameZain Azrai Azhar
Date of BirthApril 1971 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC3 Menara Kayangan
Jalan 5, Taman Tun, Abdul Razak, Ampang
Selangor
Malaysia
Secretary NameMr Zain Azrai Azhar Simin
NationalityMalaysian
StatusResigned
Appointed31 December 2007(6 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 07 January 2009)
RoleCompany Director
Correspondence AddressC3 Menara Kayangan
Jalan 5, Taman Tun Abdul Razak
Selangor
Malaysia
Director NameMohd Ali Bin Abd Samad
Date of BirthOctober 1947 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed15 November 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2012)
RoleCompany Director
Correspondence AddressNo 20 Jalan Setiabakti
Bukit Damansara
50490 Kuala Lumpur
W Persekutuan
Malaysia
Director NameSyed Kamarulzaman Bin Szk Shahabudin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed15 November 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2012)
RoleCompany Director
Correspondence AddressNo 23 Taman Sri Siantan
Jalan Paroi - Sena Wang
70400 Seremban
Negeri Sembilan
Malaysia
Director NameMiss Adzlin Azhar Simin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityMalaysian
StatusResigned
Appointed11 May 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address20 Persiaran Persekutuan
Sri Bukit Perekutuan
Kuala Lumpar
Wilayah Persekutuan
Malaysia
Director NameImran Bin Hamid
Date of BirthOctober 1973 (Born 50 years ago)
NationalityMalaysian
StatusResigned
Appointed07 January 2012(4 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address5-7 Pall Mall
London
SW1Y 5BA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed07 January 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 2010)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2012)
Correspondence Address17 Hanover Square
London
W1S 1HU

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2012
Net Worth-£756,869
Cash£112,710
Current Liabilities£3,428,495

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved following liquidation (1 page)
14 December 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
2 March 2016Liquidators' statement of receipts and payments to 29 December 2015 (15 pages)
2 March 2016Liquidators statement of receipts and payments to 29 December 2015 (15 pages)
13 January 2015Registered office address changed from Westfield Shopping Centre Southern Terrace Level 1 Retail London W12 7DG England to 257B Croydon Road Beckenham Kent BR3 3PS on 13 January 2015 (2 pages)
12 January 2015Statement of affairs with form 4.19 (8 pages)
12 January 2015Appointment of a voluntary liquidator (2 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 December 2013Termination of appointment of Adzlin Simin as a director (1 page)
12 August 2013Director's details changed for Mohd Zuhri Abdullah on 5 June 2013 (2 pages)
12 August 2013Director's details changed for Mohd Zuhri Abdullah on 5 June 2013 (2 pages)
12 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
12 August 2013Registered office address changed from 5-6 Pall Mall East London SW1Y 5BA United Kingdom on 12 August 2013 (1 page)
12 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(6 pages)
8 February 2013Accounts for a small company made up to 31 December 2011 (8 pages)
28 August 2012Director's details changed for Huraidah Binti Kasmuri on 24 August 2012 (2 pages)
28 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
28 August 2012Director's details changed for Mohd Zuhri Abdullah on 24 August 2012 (2 pages)
28 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 May 2012Termination of appointment of Imran Hamid as a director (2 pages)
27 February 2012Appointment of Imran Bin Hamid as a director (3 pages)
17 February 2012Appointment of Huraidah Kasmuri as a secretary (3 pages)
18 January 2012Termination of appointment of Mohd Samad as a director (2 pages)
18 January 2012Termination of appointment of Syed Shahabudin as a director (2 pages)
18 January 2012Termination of appointment of Scrip Secretaries Limited as a secretary (2 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 December 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 December 2011Second filing of AR01 previously delivered to Companies House made up to 5 June 2011 (19 pages)
9 December 2011Second filing of AR01 previously delivered to Companies House made up to 5 June 2011 (19 pages)
11 July 2011Annual return made up to 5 June 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 09/12/2011.
(18 pages)
11 July 2011Annual return made up to 5 June 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 09/12/2011.
(18 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 August 2010Annual return made up to 5 June 2010 (17 pages)
17 August 2010Appointment of Scrip Secretaries Limited as a secretary (3 pages)
17 August 2010Annual return made up to 5 June 2010 (17 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2010Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
23 December 2009Registered office address changed from , C/O Jordans International Limited, 5-6 Pall Mall East, London, United Kingdom on 23 December 2009 (1 page)
16 October 2009Amended accounts made up to 31 December 2007 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2009Registered office changed on 10/08/2009 from, 20-22 bedford row, london, WC1R 4JS (1 page)
10 August 2009Return made up to 05/06/09; full list of members (4 pages)
14 July 2009Memorandum and Articles of Association (11 pages)
14 July 2009Director appointed adzlin azhar simin (1 page)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2009Nc inc already adjusted 22/06/09 (1 page)
8 July 2009Director appointed huraidah binti kasmuri (1 page)
5 April 2009Appointment terminated director zain azhar (1 page)
5 April 2009Director's change of particulars / mohd abdullah / 01/11/2007 (1 page)
3 April 2009Registered office changed on 03/04/2009 from, 5-6 pall mall east, london, london, SW1Y 5BA (2 pages)
3 April 2009Director appointed mohd ali bin abd samad (3 pages)
3 April 2009Appointment terminated secretary zain simin (2 pages)
3 April 2009Director appointed syed kamarulzaman bin szk shahabudin (2 pages)
3 April 2009Secretary appointed jordan cosec LIMITED (3 pages)
30 October 2008Secretary appointed mr zain azrai azhar simin (1 page)
30 October 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
30 October 2008Return made up to 05/06/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 August 2008Registered office changed on 05/08/2008 from, 20-22 bedford row, london, WC1R 4JS (1 page)
25 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
5 June 2007Incorporation (18 pages)