Company NameJa.Ab Ltd
Company StatusDissolved
Company Number06732585
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Malik Leigh
Date of BirthDecember 1980 (Born 43 years ago)
NationalityGerman
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 61 Battersea Business Centre 99-109 Lavender
London
SW11 5QL
Secretary NameNancy Kanu
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 61 Battersea Business Centre 99-109 Lavender
London
SW11 5QL

Location

Registered AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Malik Leigh
100.00%
Ordinary

Financials

Year2014
Net Worth-£148,035
Cash£2,437
Current Liabilities£169,493

Accounts

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

Filing History

13 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
24 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (11 pages)
18 June 2015Termination of appointment of Nancy Kanu as a secretary on 4 June 2015 (1 page)
18 June 2015Registered office address changed from 16 Denmark Hill London SE5 8RZ to Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL on 18 June 2015 (1 page)
18 June 2015Registered office address changed from , 16 Denmark Hill, London, SE5 8RZ to Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Nancy Kanu as a secretary on 4 June 2015 (1 page)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
25 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
22 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (11 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
26 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
2 September 2010Registered office address changed from , 211 West Carriage House Royal Carriage Mews, London, SE18 6GA on 2 September 2010 (1 page)
2 September 2010Registered office address changed from , 211 West Carriage House Royal Carriage Mews, London, SE18 6GA on 2 September 2010 (1 page)
14 January 2010Full accounts made up to 31 October 2009 (11 pages)
18 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Malik Leigh on 20 November 2009 (2 pages)
18 December 2009Secretary's details changed for Nancy Kanu on 20 November 2009 (1 page)
9 October 2009Registered office address changed from , 39 Lakanal, Sceaux Gardens, Camberwell, London, SE5 7DW on 9 October 2009 (1 page)
9 October 2009Registered office address changed from , 39 Lakanal, Sceaux Gardens, Camberwell, London, SE5 7DW on 9 October 2009 (1 page)
24 October 2008Incorporation (16 pages)