About

Registered Number: 10232092
Date of Incorporation: 15/06/2016 (7 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 5 months ago)
Registered Address: 6 Edwards Road, Erdington, Birmingham, B24 9EP,

 

Founded in 2016, Jan Takeaway Ltd have registered office in Birmingham. We do not know the number of employees at the organisation. There are 6 directors listed as Miah, Shahin, Miah, Shahin, Alam, Mohammed Jahangir, Miah, Salik, Alam, Mohammed Jahangir, Miah, Salik for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIAH, Shahin 21 March 2019 - 1
ALAM, Mohammed Jahangir 15 June 2016 22 January 2018 1
MIAH, Salik 22 January 2018 21 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MIAH, Shahin 21 March 2019 - 1
ALAM, Mohammed Jahangir 15 June 2016 22 January 2018 1
MIAH, Salik 22 January 2018 21 March 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 12 August 2019
CS01 - N/A 26 March 2019
CS01 - N/A 21 March 2019
AP03 - Appointment of secretary 21 March 2019
AP01 - Appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
PSC01 - N/A 21 March 2019
PSC07 - N/A 21 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 07 January 2019
RT01 - Application for administrative restoration to the register 07 January 2019
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 15 March 2018
AP01 - Appointment of director 23 January 2018
AP03 - Appointment of secretary 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
PSC01 - N/A 19 July 2017
CS01 - N/A 19 July 2017
AD01 - Change of registered office address 28 June 2016
NEWINC - New incorporation documents 15 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.