Active - Proposal to Strike off
Company Information for J & R LIMITED
KALAMU HOUSE, 11 COLDBATH SQUARE, LONDON, EC1R 5HL,
|
Company Registration Number
02894391
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
J & R LIMITED | |||
Legal Registered Office | |||
KALAMU HOUSE 11 COLDBATH SQUARE LONDON EC1R 5HL Other companies in EC1M | |||
| |||
Company Number | 02894391 | |
---|---|---|
Company ID Number | 02894391 | |
Date formed | 1994-02-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-07 01:53:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J & R | 15566 E Evans Ave Aurora CO 80013 | Delinquent | Company formed on the 2011-04-25 | |
J & R | JURONG WEST STREET 51 Singapore 640504 | Active | Company formed on the 2016-07-05 | |
J & R CONSTRUCTION, INC | 3425 169TH ST SW LYNNWOOD WA 98037 | Dissolved | Company formed on the 2013-09-01 | |
J & R FAMILY AUTO LLC | 1200 JUPITER RD PLANO TX 75074 | Forfeited | Company formed on the 2021-05-27 | |
J & R INVESTMENTS LLC | 400 S PARFET ST Lakewood CO 80226 | Delinquent | Company formed on the 2013-01-17 | |
J & R STEEL WELDING LLC | 5303 RIDGEWEST ST HOUSTON TX 77053 | Active | Company formed on the 2023-03-27 | |
J & R STX LOGISTICS LLC | 2508 LOUIS AVE BROWNSVILLE TX 78526 | Active | Company formed on the 2023-09-15 | |
J & R - 1, LLC | 9708 S GILESPIE ST STE 104 LAS VEGAS NV 89123 | Permanently Revoked | Company formed on the 1999-02-04 | |
J & R - CHERRY CREEK, LLC | 1400 LARIMER SQUARE STE 300 Denver CO 80202 | Administratively Dissolved | Company formed on the 1998-09-04 | |
J & R - COLORADO BLVD., LLC | 1400 LARIMER SQ STE 300 Denver CO 80202 | Voluntarily Dissolved | Company formed on the 1998-04-03 | |
J & R - REJEAN, INC. | 5217 ADAMS ROAD DELRAY BEACH FL 33484 | Inactive | Company formed on the 1989-06-07 | |
J & R - REFURB LTD | 11 ST. GEORGES CRESCENT RHYL LL18 3NN | Active | Company formed on the 2023-03-16 | |
J & R ' S PROSPEROUS | YISHUN STREET 11 Singapore 760156 | Dissolved | Company formed on the 2009-07-21 | |
J & R (ESSEX) PLUMBING & HEATING LIMITED | 52 BREWOOD ROAD DAGENHAM ENGLAND RM8 2BL | Dissolved | Company formed on the 2016-08-18 | |
J & R (ILFORD) LTD | 183 RICHMOND ROAD ILFORD ESSEX IG1 2XN | Active - Proposal to Strike off | Company formed on the 2010-07-22 | |
J & R (LEICESTER) LIMITED | RUTLAND HOUSE 23-25 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5QQ | Dissolved | Company formed on the 2010-11-24 | |
J & R (MUMBLES) LIMITED | 13 GOWER PLACE MUMBLES SWANSEA SA3 4AB | Active | Company formed on the 2012-08-15 | |
J & R (QLD) PTY LTD | Active | Company formed on the 2007-03-26 | ||
J & R (SCOTLAND) LTD | 17 WELLGATE STREET LARKHALL LANARKSHIRE ML9 2AG | Active - Proposal to Strike off | Company formed on the 2015-02-13 | |
J & R (UK) LIMITED | ASHTREE FARM NORTHMOSTOWN SIDMOUTH DEVON EX10 0NL | Dissolved | Company formed on the 2010-07-13 |
Officer | Role | Date Appointed |
---|---|---|
HARVINDERPAL KAUR JOHAR |
||
HARVINDERPAL KAUR JOHAR |
||
RANJEET SINGH JOHAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAVED KEVIN RANA |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RHBA LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Dissolved 2015-12-29 | |
RHBA LIMITED | Director | 2013-09-25 | CURRENT | 2013-09-25 | Dissolved 2015-12-29 | |
RHS BANQUETING LIMITED | Director | 2007-07-20 | CURRENT | 2007-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/18 FROM C/O C/O Klsa Llp Chartered Accountants Klaco House 28 - 30 st. John's Square London EC1M 4DN | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/04/13 | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RANJEET SINGH JOHAR / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARVINDERPAL KAUR JOHAR / 05/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM C/O KLSA CHARTERED ACCOUNTANTS KLACO HOUSE 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM C/O KLSA CHARTERED ACCOUNTANTS KLACO HOUSE 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM C/O V SHAH & CO ARGYLE HOUSE SOUTHSIDE 2ND FLOOR JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LN | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM C/O V. SHAH & CO. ARGYLE HOUSE, SOUTHSIDE 2ND FLOOR, JOEL STREET, NORTHWOOD HILLS, MIDDLESEX HA6 1LN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: C/O V SHAH & CO 1 HALLMARK TRADING ESTATE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 13-15 THE GREEN SOUTHALL MIDDLESEX UB2 4AH | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/99 FROM: 984 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RL | |
363s | RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/97 FROM: 13-15 THE GREEN SOUTHALL MIDDLESEX UB2 4AH | |
363s | RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/94 FROM: 13-15 THE GREEN SOUTHALL MIDDLESEX UB2 4AH | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2014-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J & R LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as J & R LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | J & R LIMITED | Event Date | 2014-09-23 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |