Company NameJayram Limited
Company StatusDissolved
Company Number07145825
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMineshkumar Patel
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 High Street
Shepperton
Middlesex
TW17 9AU
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Contact

Websitepandqhomestores.co.uk

Location

Registered Address94 High Street
Shepperton
Middlesex
TW17 9AU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Shareholders

1 at £1Minesh Patel
50.00%
Ordinary
1 at £1Sanjay Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,036
Cash£230
Current Liabilities£4,266

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Director's details changed for Mineshkumar Patel on 22 April 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
15 June 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Registered office address changed from 1-5 Terrace Road Walton on Thames Surrey KT12 2SR to 94 High Street Shepperton Middlesex TW17 9AU on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 1-5 Terrace Road Walton on Thames Surrey KT12 2SR to 94 High Street Shepperton Middlesex TW17 9AU on 1 December 2014 (1 page)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
16 February 2010Appointment of Mineshkumar Patel as a director (3 pages)
12 February 2010Registered office address changed from 18 Brampton Road London NW9 9BU United Kingdom on 12 February 2010 (1 page)
12 February 2010Termination of appointment of John Wildman as a director (1 page)
12 February 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
4 February 2010Incorporation (50 pages)