Company NameJ Makan Limited
Company StatusDissolved
Company Number09040011
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameJayesh Dahya Makan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityNew Zealander
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleEngineer
Country of ResidenceNew Zealand
Correspondence AddressSuite 208 Britannia House 1-11 Glenthorne Road
Hammersmith
London
W6 0LH

Location

Registered AddressSuite 208 Britannia House 1-11 Glenthorne Road
Hammersmith
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jayesh Dahya Makan
100.00%
Ordinary

Financials

Year2014
Turnover£71,507
Net Worth£15,262
Cash£23,480
Current Liabilities£22,702

Accounts

Latest Accounts30 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
4 February 2019Application to strike the company off the register (1 page)
4 October 2018Notification of Jayesh Dahya Makan as a person with significant control on 30 July 2018 (2 pages)
30 July 2018Confirmation statement made on 14 May 2018 with no updates (4 pages)
30 July 2018Accounts for a dormant company made up to 30 May 2017 (3 pages)
30 July 2018Total exemption full accounts made up to 31 May 2016 (12 pages)
30 July 2018Administrative restoration application (3 pages)
30 July 2018Confirmation statement made on 14 May 2017 with no updates (4 pages)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 19 May 2017 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
20 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Director's details changed for Jayesh Dahya Makan on 20 July 2016 (2 pages)
20 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Director's details changed for Jayesh Dahya Makan on 20 July 2016 (2 pages)
30 November 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
30 November 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
23 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)