Company NameJonyk Limited
Company StatusDissolved
Company Number09265641
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 6 months ago)
Dissolution Date29 November 2020 (3 years, 4 months ago)
Previous NameMetal & Plastic Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Nabeela Shoaib Khan
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 29 November 2020)
RoleMD
Country of ResidenceEngland
Correspondence AddressThe Watermill Woodbottom
Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameMr Sajjad Tahir
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2016(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 29 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director NameHafeez Nurullah
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressThe Recycling Centre Opp Pioneer Mill Milltown Str
Radcliffe
Lancashire
M26 1WN
Director NameMr Sansar Singh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 June 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Watermill Wheatley Park
Mirfield
West Yorkshire
WF14 8HE

Location

Registered AddressThe Watermill
Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nabeela Khan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 November 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 August 2016Appointment of Mr Sajjad Tahir as a director on 4 June 2016 (2 pages)
12 August 2016Termination of appointment of Sansar Singh as a director on 4 June 2016 (1 page)
2 June 2016Current accounting period extended from 31 October 2016 to 28 February 2017 (1 page)
16 March 2016Appointment of Mr Sansar Singh as a director on 14 March 2016 (2 pages)
3 March 2016Director's details changed for Ms Nabeela Khan on 3 March 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 October 2015Registered office address changed from The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE England to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 8 October 2015 (1 page)
8 October 2015Company name changed metal & plastic services LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
(3 pages)
8 October 2015Registered office address changed from The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 8 October 2015 (1 page)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Registered office address changed from The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 8 October 2015 (1 page)
8 October 2015Registered office address changed from The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE England to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 8 October 2015 (1 page)
7 October 2015Registered office address changed from 1 Prince Wood Lane Huddersfield HD2 2DG United Kingdom to The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Hafeez Nurullah as a director on 1 November 2014 (1 page)
7 October 2015Termination of appointment of Hafeez Nurullah as a director on 1 November 2014 (1 page)
7 October 2015Appointment of Ms Nabeela Khan as a director on 1 November 2014 (2 pages)
7 October 2015Registered office address changed from 1 Prince Wood Lane Huddersfield HD2 2DG United Kingdom to The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE on 7 October 2015 (1 page)
7 October 2015Appointment of Ms Nabeela Khan as a director on 1 November 2014 (2 pages)
20 October 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to 1 Prince Wood Lane Huddersfield HD2 2DG on 20 October 2014 (1 page)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 1
(36 pages)