Company NameJPL  Enterprise Ltd
Company StatusDissolved
Company Number07030959
CategoryPrivate Limited Company
Incorporation Date26 September 2009(14 years, 7 months ago)
Dissolution Date9 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Saif-Ur Rehman Shaikh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 09 November 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address3 Beasleys Yard 126a High St
Uxbridge
Middx
UB8 1JT
Director NameMrs Jenette Shaikh
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 09 November 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Beasleys Yard 126a High St
Uxbridge
Middx
UB8 1JT
Director NameMs Sofina Bi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Reddings Lane
Tyseley
Birmingham
B11 3EX
Director NameAmir Mirza
Date of BirthDecember 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed20 October 2009(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Reddings Lane
Tyseley
Birmingham
B11 3EX
Director NameMiss Sabeen Butt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 15 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11a Legacy House Hanworth Trading Estate
Hampton Road West
Feltham
Middlesex
TW13 6DH
Director NameMr Saif-Ur Rehman Shaikh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2011)
RoleBusniess Manager
Country of ResidenceEngland
Correspondence Address11a Legacy House Hanworth Trading Estate
Hampton Road West
Feltham
Middlesex
TW13 6DH

Location

Registered Address3 Beasleys Yard
126a High St
Uxbridge
Middx
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2012
Net Worth£84,543
Cash£24,659
Current Liabilities£18,754

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 November 2016Final Gazette dissolved following liquidation (1 page)
9 August 2016Return of final meeting in a creditors' voluntary winding up (6 pages)
3 September 2015Liquidators' statement of receipts and payments to 26 June 2015 (6 pages)
3 September 2015Liquidators statement of receipts and payments to 26 June 2015 (6 pages)
1 June 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 July 2014Registered office address changed from Victory House 8-12 Lees Parade Uxbridge Road Uxbridge Middlesex UB10 0PQ to 3 Beasleys Yard 126a High St Uxbridge Middx UB8 1JT on 14 July 2014 (2 pages)
11 July 2014Notice of Constitution of Liquidation Committee (2 pages)
9 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Statement of affairs with form 4.19 (7 pages)
23 October 2013Registered office address changed from 11a Legacy House Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England on 23 October 2013 (1 page)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 35,000
(3 pages)
22 October 2013Director's details changed for Mrs Jenette Shaikh on 1 August 2013 (2 pages)
22 October 2013Director's details changed for Mrs Jenette Shaikh on 1 August 2013 (2 pages)
16 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 March 2013Appointment of Mrs Jenette Shaikh as a director (2 pages)
20 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 October 2011Termination of appointment of Sai Shaikh as a director (1 page)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
24 October 2011Termination of appointment of Sabeen Butt as a director (1 page)
7 October 2011Registered office address changed from 92 Harlington Road West Feltham Middlesex TW14 0JJ United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 92 Harlington Road West Feltham Middlesex TW14 0JJ United Kingdom on 7 October 2011 (1 page)
16 September 2011Appointment of Mr Sai -Ur Rehman Shaikh as a director (2 pages)
16 September 2011Appointment of Mr Saif Ur Rehman Shaikh as a director (2 pages)
25 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 December 2010Termination of appointment of Amir Mirza as a director (1 page)
29 December 2010Appointment of Miss Sabeen Butt as a director (2 pages)
20 December 2010Registered office address changed from 57 Reddings Lane Tyseley Birmingham Uk B11 3EX England on 20 December 2010 (1 page)
2 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
30 November 2010Termination of appointment of Sofina Bi as a director (1 page)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Sofina Bi on 26 September 2010 (2 pages)
27 October 2009Appointment of Amir Mirza as a director (2 pages)
26 September 2009Incorporation (9 pages)