Company NameJinja's Express Limited
Company StatusDissolved
Company Number08065596
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 12 months ago)
Dissolution Date9 July 2022 (1 year, 10 months ago)

Business Activity

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

Director

Director NameMrs Louise Pickersgill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Fall Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AP

Location

Registered Address35 Fall Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

100 at £1Louise Pickersgill
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,887
Cash£2,301
Current Liabilities£17,377

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 July 2022Final Gazette dissolved following liquidation (1 page)
9 April 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
7 February 2022Liquidators' statement of receipts and payments to 30 November 2021 (14 pages)
6 January 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 December 2020Statement of affairs (8 pages)
14 December 2020Registered office address changed from Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England to 35 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AP on 14 December 2020 (2 pages)
10 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-01
(1 page)
10 December 2020Appointment of a voluntary liquidator (3 pages)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
29 April 2019Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
26 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 26 June 2017 (1 page)
26 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 26 June 2017 (1 page)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
5 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Director's details changed for Mrs Louise Pickersgill on 24 August 2012 (2 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for Mrs Louise Pickersgill on 24 August 2012 (2 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
29 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER England on 29 August 2012 (1 page)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)