Dissolved 2016-11-09
Company Information for JPL ENTERPRISE LTD
UXBRIDGE, MIDDX, UB8 1JT,
|
Company Registration Number
07030959
Private Limited Company
Dissolved Dissolved 2016-11-09 |
Company Name | |
---|---|
JPL ENTERPRISE LTD | |
Legal Registered Office | |
UXBRIDGE MIDDX UB8 1JT Other companies in UB8 | |
Company Number | 07030959 | |
---|---|---|
Date formed | 2009-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2016-11-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:28:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JENETTE SHAIKH |
||
SAIF-UR REHMAN SHAIKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SABEEN BUTT |
Director | ||
SAIF-UR REHMAN SHAIKH |
Director | ||
AMIR MIRZA |
Director | ||
SOFINA BI |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM VICTORY HOUSE 8-12 LEES PARADE UXBRIDGE ROAD UXBRIDGE MIDDLESEX UB10 0PQ | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 35000 | |
AR01 | 26/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 11A LEGACY HOUSE HANWORTH TRADING ESTATE HAMPTON ROAD WEST FELTHAM MIDDLESEX TW13 6DH ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENETTE SHAIKH / 01/08/2013 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JENETTE SHAIKH | |
AR01 | 26/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAI SHAIKH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SABEEN BUTT | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 92 HARLINGTON ROAD WEST FELTHAM MIDDLESEX TW14 0JJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR SAIF UR REHMAN SHAIKH | |
AP01 | DIRECTOR APPOINTED MR SAI -UR REHMAN SHAIKH | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIR MIRZA | |
AP01 | DIRECTOR APPOINTED MISS SABEEN BUTT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2010 FROM 57 REDDINGS LANE TYSELEY BIRMINGHAM UK B11 3EX ENGLAND | |
AR01 | 01/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOFINA BI | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOFINA BI / 26/09/2010 | |
AP01 | DIRECTOR APPOINTED AMIR MIRZA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-31 |
Resolutions for Winding-up | 2014-07-09 |
Appointment of Liquidators | 2014-07-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Creditors Due After One Year | 2011-10-01 | £ 16,580 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 18,754 |
Creditors and other liabilities
|
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 JPL ENTERPRISE LTD
Called Up Share Capital | 2011-10-01 | £ 35,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 24,659 |
Current Assets | 2011-10-01 | £ 94,017 |
Debtors | 2011-10-01 | £ 16,858 |
Fixed Assets | 2011-10-01 | £ 33,460 |
Shareholder Funds | 2011-10-01 | £ 92,143 |
Stocks Inventory | 2011-10-01 | £ 52,500 |
Tangible Fixed Assets | 2011-10-01 | £ 25,860 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as JPL ENTERPRISE LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | JPL ENTERPRISE LIMITED | Event Date | 2014-06-27 |
Pursuant to section 84(1)(b) of the Insolvency Act 1986 At a General Meeting of the above named company, duly convened and held at 3 Beasleys Yard, 126A High Street, Uxbridge, Middlesex UB8 1JT on 27 June 2014 the following Special Resolution was duly passed:- That in accordance with Section 84(1)(b) of the Insolvency Act 1986 that the company be wound up voluntarily, and that Peter Maurice Levy of LA Business Recovery Limited , 3 Beasleys Yard, 126A High Street, Uxbridge, Middlesex UB8 1JT be and he is hereby appointed Liquidator for the purposes of such winding up. Saif Shaikh , Director and Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JPL ENTERPRISE LIMITED | Event Date | 2014-06-27 |
Peter Maurice Levy , LA Business Recovery Limited , 3 Beasleys Yard, 126A High Street, Uxbridge, Middlesex UB8 1JT . Further Information Contact: David Hughes, Tel 01895 819 460 : | |||
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. |