Company NameJK & Co Ltd
Company StatusDissolved
Company Number08838014
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Muhammad Ali
Date of BirthDecember 1986 (Born 37 years ago)
NationalityPakistani
StatusClosed
Appointed26 October 2014(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Manor Road
Dagenham
Essex
RM10 8BE
Director NameMiss Claudia Dorina Bogdan
Date of BirthMarch 1990 (Born 34 years ago)
NationalityRomanian
StatusClosed
Appointed01 September 2015(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 21 March 2017)
RoleNurse
Country of ResidenceEngland
Correspondence AddressSir Robert Peel House 344-348 High Road
Ilford
Essex
IG1 1QP
Director NameMr Kashif Janjua
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor City House 9-Cranbrook Road
Ilford
IG1 4DU

Location

Registered AddressSir Robert Peel House
344-348 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kashif Janjua
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Registered office address changed from 13 Thetford Road Dagenham Essex RM9 6AP England to Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 13 Thetford Road Dagenham Essex RM9 6AP England to Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 16 December 2015 (1 page)
9 November 2015Registered office address changed from Unit 3 Sir Robert Peel House 344-348 High Road Ilford IG1 1QP to 13 Thetford Road Dagenham Essex RM9 6AP on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Unit 3 Sir Robert Peel House 344-348 High Road Ilford IG1 1QP to 13 Thetford Road Dagenham Essex RM9 6AP on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Unit 3 Sir Robert Peel House 344-348 High Road Ilford IG1 1QP to 13 Thetford Road Dagenham Essex RM9 6AP on 9 November 2015 (1 page)
14 October 2015Appointment of Miss Claudia Dorina Bogdan as a director on 1 September 2015 (2 pages)
14 October 2015Appointment of Miss Claudia Dorina Bogdan as a director on 1 September 2015 (2 pages)
14 October 2015Appointment of Miss Claudia Dorina Bogdan as a director on 1 September 2015 (2 pages)
16 June 2015Registered office address changed from Sir Robert Peel Building 344-348 High Road Ilford Ilford Essex IG1 1QP England to Unit 3 Sir Robert Peel House 344-348 High Road Ilford IG1 1QP on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from Sir Robert Peel Building 344-348 High Road Ilford Ilford Essex IG1 1QP England to Unit 3 Sir Robert Peel House 344-348 High Road Ilford IG1 1QP on 16 June 2015 (2 pages)
9 June 2015Registered office address changed from 9 Cranbrook Road City House 3rd Floor Ilford Essex IG1 4DU to Sir Robert Peel Building 344-348 High Road Ilford Ilford Essex IG1 1QP on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 9 Cranbrook Road City House 3rd Floor Ilford Essex IG1 4DU to Sir Robert Peel Building 344-348 High Road Ilford Ilford Essex IG1 1QP on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 9 Cranbrook Road City House 3rd Floor Ilford Essex IG1 4DU to Sir Robert Peel Building 344-348 High Road Ilford Ilford Essex IG1 1QP on 9 June 2015 (1 page)
23 January 2015Registered office address changed from City House 9 Cranbrook Road Ilford IG1 4DU England to 9 Cranbrook Road City House 3Rd Floor Ilford Essex IG1 4DU on 23 January 2015 (1 page)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Registered office address changed from City House 9 Cranbrook Road Ilford IG1 4DU England to 9 Cranbrook Road City House 3Rd Floor Ilford Essex IG1 4DU on 23 January 2015 (1 page)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
13 November 2014Termination of appointment of Kashif Janjua as a director on 11 November 2014 (1 page)
13 November 2014Termination of appointment of Kashif Janjua as a director on 11 November 2014 (1 page)
27 October 2014Appointment of Mr Muhammad Ali as a director on 26 October 2014 (2 pages)
27 October 2014Appointment of Mr Muhammad Ali as a director on 26 October 2014 (2 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
(24 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
(24 pages)