Company NameJRK Kitchen Ltd
DirectorIrfan Choudhary
Company StatusActive - Proposal to Strike off
Company Number11144817
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)
Previous NameGg W2 Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Irfan Choudhary
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Brady Street
London
E1 5DW
Director NameMr Kashif Sethi
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Bethnal Green Road
London
E2 0DJ
Director NameMr Biran Ceesay
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1d Scott Street
London
E1 5EY

Location

Registered Address170 Church Road
Mitcham
CR4 3BW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 May 2022 (1 year, 11 months ago)
Next Return Due30 May 2023 (overdue)

Filing History

12 January 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
12 July 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 31 January 2021 (5 pages)
1 February 2022Compulsory strike-off action has been discontinued (1 page)
13 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
11 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 January 2020 (5 pages)
8 June 2021Registered office address changed from 29-31 Porchester Road London W2 5DP England to 170 Church Road Mitcham CR4 3BW on 8 June 2021 (1 page)
16 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 31 January 2019 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
24 October 2018Cessation of Biran Ceesay as a person with significant control on 1 October 2018 (1 page)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
24 October 2018Termination of appointment of Biran Ceesay as a director on 1 October 2018 (1 page)
8 June 2018Change of details for Mr Biran Ceesay as a person with significant control on 8 June 2018 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
1 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-30
(3 pages)
17 April 2018Cessation of Kashif Sethi as a person with significant control on 17 April 2018 (1 page)
5 April 2018Termination of appointment of Kashif Sethi as a director on 5 April 2018 (1 page)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)