Company NameJR  International Trading Company Limited
Company StatusDissolved
Company Number10688667
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years, 1 month ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameJuice Republic Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Mohammad Reza Barani
Date of BirthMay 1964 (Born 60 years ago)
NationalityIranian
StatusClosed
Appointed11 January 2018(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 23 July 2019)
RoleTrader
Country of ResidenceEngland
Correspondence AddressSuit 10 Ritz Parade
London
W5 3RA
Director NameMr Habib Ebadollahzadeh Namini
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vernon Court Finchley Road
Hendon Way
London
NW2 2PE
Secretary NameMr David Mintz
StatusResigned
Appointed11 February 2018(10 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2018)
RoleCompany Director
Correspondence Address280 Elgin Avenue, Elgin Avenue
London
W9 1JR

Location

Registered AddressSuit 10 Ritz Parade
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
16 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 October 2018Termination of appointment of David Mintz as a secretary on 1 August 2018 (1 page)
8 October 2018Registered office address changed from 280 Elgin Avenue, Elgin Avenue London W9 1JR England to Suit 10 Ritz Parade London W5 3RA on 8 October 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
13 February 2018Appointment of Mr David Mintz as a secretary on 11 February 2018 (2 pages)
11 January 2018Appointment of Mr Mohammad Reza Barani as a director on 11 January 2018 (2 pages)
11 January 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 280 Elgin Avenue, Elgin Avenue London W9 1JR on 11 January 2018 (1 page)
11 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
(3 pages)
11 January 2018Termination of appointment of Habib Ebadollahzadeh Namini as a director on 11 January 2018 (1 page)
11 January 2018Appointment of Mr Mohammad Reza Barani as a director on 11 January 2018 (2 pages)
11 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
(3 pages)
11 January 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 280 Elgin Avenue, Elgin Avenue London W9 1JR on 11 January 2018 (1 page)
11 January 2018Termination of appointment of Habib Ebadollahzadeh Namini as a director on 11 January 2018 (1 page)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 20
(29 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 20
(29 pages)