About

Registered Number: 05673229
Date of Incorporation: 12/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 10 months ago)
Registered Address: 30 Clanfield Avenue, Widnes, Cheshire, WA8 4LY

 

J & V (UK) Ltd was registered on 12 January 2006 and has its registered office in Cheshire, it's status is listed as "Dissolved". The companies directors are listed as Kalidas, Vinodbala, Kalidas, Jekisandas at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALIDAS, Jekisandas 06 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KALIDAS, Vinodbala 06 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 May 2016
DS01 - Striking off application by a company 21 April 2016
MR04 - N/A 19 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 06 October 2015
AD01 - Change of registered office address 28 August 2015
AR01 - Annual Return 29 January 2015
AD01 - Change of registered office address 29 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 26 January 2007
225 - Change of Accounting Reference Date 26 October 2006
395 - Particulars of a mortgage or charge 20 May 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.