Company NameJ & Z Enterprises Limited
DirectorJillur Hoque
Company StatusActive - Proposal to Strike off
Company Number09919432
CategoryPrivate Limited Company
Incorporation Date16 December 2015(8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jillur Hoque
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Brookside Close
Feltham
TW13 7HR
Director NameMrs Zeenat Choudhury
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPros Assist Limited Highstone House, 165 High Stre
Barnet
EN5 5SU

Location

Registered Address8 Brookside Close
Feltham
TW13 7HR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jillur Hoque
50.00%
Ordinary
50 at £1Zeenat Choudhury
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

31 December 2023Withdraw the company strike off application (1 page)
31 October 2023First Gazette notice for voluntary strike-off (1 page)
21 October 2023Application to strike the company off the register (1 page)
12 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
24 April 2021Registered office address changed from 42 Perran Walk Brentford TW8 0LT England to 8 Brookside Close Feltham TW13 7HR on 24 April 2021 (1 page)
3 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 March 2020Director's details changed for Mr Jillur Hoque on 6 March 2020 (2 pages)
28 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
6 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
5 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
1 August 2017Registered office address changed from Pros Assist Limited Highstone House, 165 High Street Barnet EN5 5SU to 42 Perran Walk Brentford TW8 0LT on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Pros Assist Limited Highstone House, 165 High Street Barnet EN5 5SU to 42 Perran Walk Brentford TW8 0LT on 1 August 2017 (1 page)
27 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Termination of appointment of Zeenat Choudhury as a director on 16 December 2015 (1 page)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Termination of appointment of Zeenat Choudhury as a director on 16 December 2015 (1 page)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
16 January 2016Appointment of Mrs Zeenat Choudhury as a director on 16 December 2015 (2 pages)
16 January 2016Appointment of Mrs Zeenat Choudhury as a director on 16 December 2015 (2 pages)
8 January 2016Director's details changed for Mr Jillur Hoque on 16 December 2015 (2 pages)
8 January 2016Director's details changed for Mr Jillur Hoque on 16 December 2015 (2 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 100
(24 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 100
(24 pages)