About

Registered Number: 07292992
Date of Incorporation: 23/06/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 8 months ago)
Registered Address: 85 Belgrave Road, Leicester, LE4 6AS

 

Having been setup in 2010, J P Dhanak Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Dhanak, Vijya Jayantilal, Dhanak, Dharmendra Jayantilal, Dhanak, Jayantilal Popatlal, Dhanak, Vijya Jayantilal at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHANAK, Dharmendra Jayantilal 23 June 2010 - 1
DHANAK, Jayantilal Popatlal 23 June 2010 - 1
DHANAK, Vijya Jayantilal 23 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
DHANAK, Vijya Jayantilal 23 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 24 April 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 22 March 2018
AA01 - Change of accounting reference date 21 March 2018
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AP03 - Appointment of secretary 04 August 2011
AD01 - Change of registered office address 04 August 2011
AA - Annual Accounts 11 May 2011
AA01 - Change of accounting reference date 06 May 2011
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
SH01 - Return of Allotment of shares 08 July 2010
TM01 - Termination of appointment of director 25 June 2010
NEWINC - New incorporation documents 23 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.