About

Registered Number: 06300787
Date of Incorporation: 03/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2016 (7 years and 7 months ago)
Registered Address: Castle House, High Street, Ammanford, Dyfed, SA18 2NB,

 

Jsj Hotel Ltd was registered on 03 July 2007 and has its registered office in Ammanford in Dyfed, it's status at Companies House is "Dissolved". This company has 3 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Tufail 01 December 2014 - 1
KULLAR, Jasjit Singh 01 September 2014 01 December 2014 1
KULLAR, Sukhjit Singh 01 September 2014 01 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2016
L64.07 - Release of Official Receiver 12 August 2016
COCOMP - Order to wind up 10 March 2015
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AD01 - Change of registered office address 10 November 2014
AA01 - Change of accounting reference date 04 November 2014
AR01 - Annual Return 04 September 2014
AP01 - Appointment of director 02 September 2014
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 05 July 2012
CERTNM - Change of name certificate 01 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 26 January 2011
AA01 - Change of accounting reference date 20 October 2010
AD01 - Change of registered office address 20 October 2010
AR01 - Annual Return 17 August 2010
DISS40 - Notice of striking-off action discontinued 14 August 2010
AA - Annual Accounts 13 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 07 April 2009
395 - Particulars of a mortgage or charge 17 February 2009
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
287 - Change in situation or address of Registered Office 14 September 2007
395 - Particulars of a mortgage or charge 07 September 2007
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 February 2009 Outstanding

N/A

Debenture 23 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.