Company NameJackey Enterprises Limited
DirectorChanjot Virk
Company StatusActive - Proposal to Strike off
Company Number07806420
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Chanjot Virk
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address169 Whitton Dene
Hounslow
TW3 2JX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone020 85612021
Telephone regionLondon

Location

Registered Address169 Whitton Dene Hounslow Whitton Dene
Whitton
Hounslow
TW3 2JX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

1 at £1Chanjot Virk
100.00%
Ordinary

Financials

Year2014
Net Worth£833
Current Liabilities£1,355

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 October 2021 (2 years, 6 months ago)
Next Return Due26 October 2022 (overdue)

Filing History

26 January 2021Micro company accounts made up to 31 October 2019 (3 pages)
26 January 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 November 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
14 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 April 2018Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to 298a Bath Road Hounslow Middlesex TW4 7DN on 10 April 2018 (2 pages)
8 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (1 page)
30 July 2015Micro company accounts made up to 31 October 2014 (1 page)
3 February 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
2 February 2015Director's details changed for Miss Chanjot Virk on 1 October 2014 (2 pages)
2 February 2015Director's details changed for Miss Chanjot Virk on 1 October 2014 (2 pages)
2 February 2015Director's details changed for Miss Chanjot Virk on 1 October 2014 (2 pages)
31 July 2014Micro company accounts made up to 31 October 2013 (1 page)
31 July 2014Micro company accounts made up to 31 October 2013 (1 page)
7 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
21 October 2011Appointment of Miss Chanjot Virk as a director (2 pages)
21 October 2011Appointment of Miss Chanjot Virk as a director (2 pages)
14 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)