Company NameJ & D Enterprises UK Limited
Company StatusDissolved
Company Number06668661
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date10 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Gurjit Singh Randhawa
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address12a Heath Hill Road
Wightwick
WV6 8BY
Secretary NameMr Gurjit Singh Randhawa
NationalityBritish
StatusClosed
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Heath Hill Road
Wightwick
WV6 8BY
Director NameMr Harbinder Singh Randhawa
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address12a Heath Hill Road
Wightwick
WV6 8BY

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Gurjit Singh Randhawa
50.00%
Ordinary
1 at £1Harbinder Singh Randhawa
50.00%
Ordinary

Financials

Year2014
Net Worth£14,264
Cash£5,677
Current Liabilities£288,313

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
10 February 2017Termination of appointment of Harbinder Singh Randhawa as a director on 1 February 2017 (1 page)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 December 2010Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 280 Foleshill Road Coventry West Midlands CV6 5AH on 17 December 2010 (1 page)
13 August 2010Secretary's details changed for Gurjit Singh Randhawa on 8 August 2010 (1 page)
13 August 2010Director's details changed for Mr Gurjit Singh Randhawa on 8 August 2010 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Harbinder Singh Randhawa on 8 August 2010 (2 pages)
13 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mr Gurjit Singh Randhawa on 8 August 2010 (2 pages)
13 August 2010Director's details changed for Harbinder Singh Randhawa on 8 August 2010 (2 pages)
13 August 2010Secretary's details changed for Gurjit Singh Randhawa on 8 August 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Registered office changed on 26/08/2008 from desai & co., Accountants 280 foleshill road coventry CV6 5AH uk (1 page)
8 August 2008Incorporation (14 pages)