Company NameJizaro Limited
Company StatusDissolved
Company Number06397185
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKhadija Manjlai
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6 Peterborough Road
C/O Spencer-Davis & Co
Harrow
HA1 2BQ
Secretary NameMrs Jane Spencer-Davis
StatusClosed
Appointed06 July 2012(4 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 24 March 2020)
RoleCompany Director
Correspondence Address4-6 Peterborough Road
Harrow
Middlesex
HA1 2BQ
Secretary NameTring Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence AddressThe Counting House High Street
Tring
Hertfordshire
HP23 5TE

Contact

Websitewww.jizaro.com
Telephone0845 6806786
Telephone regionUnknown

Location

Registered Address4-6 Peterborough Road
C/O Spencer-Davis & Co
Harrow
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Khadija Manjlai
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,423
Cash£9,814
Current Liabilities£32,737

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
15 November 2019Registered office address changed from The Counting House, High Street Tring Hertfordshire HP23 5TE to 4-6 Peterborough Road C/O Spencer-Davis & Co Harrow HA1 2BQ on 15 November 2019 (1 page)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 November 2012Appointment of Mrs Jane Spencer-Davis as a secretary (2 pages)
14 November 2012Appointment of Mrs Jane Spencer-Davis as a secretary (2 pages)
14 November 2012Termination of appointment of Tring Company Secretaries Limited as a secretary (1 page)
14 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
14 November 2012Termination of appointment of Tring Company Secretaries Limited as a secretary (1 page)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 May 2011Director's details changed for Khadija Manjlai on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Khadija Manjlai on 31 May 2011 (2 pages)
25 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Khadija Manjlai on 11 October 2009 (2 pages)
1 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Khadija Manjlai on 11 October 2009 (2 pages)
1 December 2009Secretary's details changed for Tring Company Secretaries Limited on 11 October 2009 (2 pages)
1 December 2009Secretary's details changed for Tring Company Secretaries Limited on 11 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 January 2009Return made up to 11/10/08; full list of members (3 pages)
6 January 2009Return made up to 11/10/08; full list of members (3 pages)
11 October 2007Incorporation (13 pages)
11 October 2007Incorporation (13 pages)