Company NameJDB Carpets Limited
Company StatusDissolved
Company Number07236369
CategoryPrivate Limited Company
Incorporation Date27 April 2010(13 years, 12 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Raja Fazarat Khan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(1 week after company formation)
Appointment Duration4 years, 7 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 George Lane
South Woodford
London
E18 1JJ
Secretary NameFarrah Khan
NationalityBritish
StatusClosed
Appointed04 May 2010(1 week after company formation)
Appointment Duration4 years, 7 months (closed 09 December 2014)
RoleCompany Director
Correspondence Address41 Gaywood Road
London
E17 4QA
Director NameMr John Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Grrenwich Centre Business Park
53 Norman Road
London
SE10 9QF
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed27 April 2010(same day as company formation)
Correspondence AddressUnit 18 Grrenwich Centre Business Park
53 Norman Road
London
SE10 9QF

Location

Registered Address88 George Lane
South Woodford
London
E18 1JJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Shareholders

1 at £1Raja Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,500
Cash£1,166
Current Liabilities£46,290

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
(3 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 1
(3 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
28 September 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
29 June 2010Registered office address changed from 109 Farmilo Road London E17 8JN on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from 109 Farmilo Road London E17 8JN on 29 June 2010 (2 pages)
16 June 2010Appointment of Mr Raja Fazarat Khan as a director (2 pages)
16 June 2010Appointment of Mr Raja Fazarat Khan as a director (2 pages)
21 May 2010Appointment of Farrah Khan as a secretary (3 pages)
21 May 2010Appointment of Farrah Khan as a secretary (3 pages)
7 May 2010Registered office address changed from Unit 18 Grrenwich Centre Business Park 53 Norman Road London SE10 9QF on 7 May 2010 (2 pages)
7 May 2010Termination of appointment of John Sutton as a director (2 pages)
7 May 2010Termination of appointment of John Sutton as a director (2 pages)
7 May 2010Registered office address changed from Unit 18 Grrenwich Centre Business Park 53 Norman Road London SE10 9QF on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from Unit 18 Grrenwich Centre Business Park 53 Norman Road London SE10 9QF on 7 May 2010 (2 pages)
7 May 2010Termination of appointment of Camco Solutions Limited as a secretary (2 pages)
7 May 2010Termination of appointment of Camco Solutions Limited as a secretary (2 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)