About

Registered Number: 07296974
Date of Incorporation: 28/06/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: 25 Fairholme Road, Croydon, CR0 3PG

 

Based in Croydon, Jaff Motors Ltd was founded on 28 June 2010. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Irfan 28 June 2010 15 November 2011 1
RAZA, Jaffar 15 November 2011 15 November 2011 1
Secretary Name Appointed Resigned Total Appointments
RAZA, Jaffar 15 November 2011 - 1
AHMAD, Irfan 28 June 2010 15 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 30 March 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
CS01 - N/A 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
DISS40 - Notice of striking-off action discontinued 02 July 2016
AA - Annual Accounts 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AR01 - Annual Return 15 January 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 21 March 2015
AR01 - Annual Return 20 March 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 08 November 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 03 July 2012
AD01 - Change of registered office address 22 June 2012
AP01 - Appointment of director 14 June 2012
CERTNM - Change of name certificate 08 June 2012
AA - Annual Accounts 07 June 2012
AD01 - Change of registered office address 20 November 2011
TM01 - Termination of appointment of director 16 November 2011
AP01 - Appointment of director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AP03 - Appointment of secretary 15 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 24 July 2010
NEWINC - New incorporation documents 28 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.