Company NameJ S Newsagents & Off Licence Ltd
Company StatusDissolved
Company Number08043602
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Jaswinder Singh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heathwood Parade
London Road
Swanley
Kent
BR8 7HA
Director NameMr Michael Davitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wisteria Gardens
Swanley
Kent
BR8 7TX
Director NameMrs Kerry Ann Brett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN

Location

Registered AddressDoshi & Co. 1st Floor Windsor House
1270 London Road
Norbury
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

1 at £1Kerry Brett
100.00%
Ordinary

Financials

Year2014
Net Worth£71
Cash£3,317
Current Liabilities£3,246

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 July 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
29 July 2013Registered office address changed from 117 Dartford Rd Dartford DA1 3EN England on 29 July 2013 (1 page)
29 July 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
29 July 2013Registered office address changed from 117 Dartford Rd Dartford DA1 3EN England on 29 July 2013 (1 page)
24 October 2012Appointment of Mr Jasvinder Singh as a director on 9 October 2012 (2 pages)
24 October 2012Termination of appointment of Michael Davitt as a director on 9 October 2012 (1 page)
24 October 2012Appointment of Mr Jasvinder Singh as a director on 9 October 2012 (2 pages)
24 October 2012Termination of appointment of Michael Davitt as a director on 9 October 2012 (1 page)
24 October 2012Termination of appointment of Michael Davitt as a director on 9 October 2012 (1 page)
24 October 2012Appointment of Mr Jasvinder Singh as a director on 9 October 2012 (2 pages)
21 May 2012Appointment of Michael Davitt as a director on 24 April 2012 (4 pages)
21 May 2012Appointment of Michael Davitt as a director on 24 April 2012 (4 pages)
3 May 2012Termination of appointment of Kerry Brett as a director on 24 April 2012 (2 pages)
3 May 2012Termination of appointment of Kerry Brett as a director on 24 April 2012 (2 pages)
24 April 2012Incorporation (22 pages)
24 April 2012Incorporation (22 pages)