About

Registered Number: 06073026
Date of Incorporation: 30/01/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 10 months ago)
Registered Address: 39 Hammerton Street, Burnley, England, BB11 1LT

 

Having been setup in 2007, Jai's Cutting Crew Ltd have registered office in England, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Vaja, Anjaleeka, Vaja, Jade, Vaja, Jayendra for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAJA, Jayendra 30 January 2007 30 September 2007 1
Secretary Name Appointed Resigned Total Appointments
VAJA, Anjaleeka 30 September 2007 - 1
VAJA, Jade 30 January 2007 30 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 February 2017
DS01 - Striking off application by a company 21 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 04 February 2015
AA01 - Change of accounting reference date 21 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 13 June 2012
CH03 - Change of particulars for secretary 24 February 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 29 October 2010
CH01 - Change of particulars for director 28 April 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
NEWINC - New incorporation documents 30 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.