Company NameJs&Rk Ltd
Company StatusDissolved
Company Number06722526
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date18 September 2019 (4 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Jujhar Singh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address23 The Old Yews
Longfield
DA3 7JS
Director NameMs Ranbeer Kaur
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address23 The Old Yews
Longfield
DA3 7JS
Secretary NameMs Ranbeer Kaur
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Beaumont Drive
Northfleet
Gravesend
Kent
DA11 9NN

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jujhar Singh
50.00%
Ordinary
50 at £1Ranbeer Kaur
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,965
Cash£3,998
Current Liabilities£44,246

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-05
(1 page)
27 April 2017Appointment of a voluntary liquidator (1 page)
27 April 2017Statement of affairs with form 4.19 (6 pages)
5 April 2017Registered office address changed from 33 Dover Road Northfleet Gravesend Kent DA11 9PH England to 21 Highfield Road Dartford Kent DA1 2JS on 5 April 2017 (1 page)
3 January 2017Termination of appointment of Ranbeer Kaur as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Ranbeer Kaur as a secretary on 21 December 2016 (1 page)
12 December 2016Director's details changed for Mr Jujhar Singh on 12 December 2016 (2 pages)
12 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
12 December 2016Director's details changed for Ms Ranbeer Kaur on 12 December 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 February 2016Registered office address changed from 75 Beaumont Drive Gravesend Kent DA11 9NN to 33 Dover Road Northfleet Gravesend Kent DA11 9PH on 5 February 2016 (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 December 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr Jujhar Singh on 14 October 2009 (2 pages)
29 December 2009Director's details changed for Ms Ranbeer Kaur on 14 October 2009 (2 pages)
14 October 2008Incorporation (13 pages)