Company NameJap Euro Limited
DirectorMehdi Babaahmadi
Company StatusLiquidation
Company Number02975852
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Mehdi Babaahmadi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 I O Centre
River Road
Barking
Essex
IG11 0DR
Secretary NameMaliheh Babaahmadi
NationalityBritish
StatusCurrent
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 I O Centre River Road
Barking
Essex
IG11 0DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejapeuro.co.uk
Telephone020 85945244
Telephone regionLondon

Location

Registered Address11th Floor Landmark St Peter's Square
Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

70 at £1Mr Mehdi Babaahmadi
70.00%
Ordinary
30 at £1Mrs Maliheh Babaahmadi
30.00%
Ordinary

Financials

Year2014
Net Worth£216,336
Cash£85,227
Current Liabilities£744,030

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2018 (5 years, 6 months ago)
Next Return Due20 October 2019 (overdue)

Charges

6 March 1995Delivered on: 9 March 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

3 January 2024Removal of liquidator by court order (7 pages)
3 January 2024Appointment of a voluntary liquidator (3 pages)
9 June 2023Liquidators' statement of receipts and payments to 9 April 2023 (34 pages)
9 June 2022Liquidators' statement of receipts and payments to 9 April 2022 (16 pages)
12 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square Oxford Street Manchester M1 4PB on 12 November 2021 (2 pages)
10 June 2021Liquidators' statement of receipts and payments to 9 April 2021 (16 pages)
17 June 2020Liquidators' statement of receipts and payments to 9 April 2020 (25 pages)
28 October 2019Registered office address changed from 8B Accommodation Road London NW11 8ED to 4 Hardman Square Spinningfields Manchester M3 3EB on 28 October 2019 (2 pages)
25 October 2019Appointment of a voluntary liquidator (3 pages)
17 October 2019Removal of liquidator by creditors (3 pages)
1 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-10
(1 page)
1 May 2019Statement of affairs (7 pages)
1 May 2019Appointment of a voluntary liquidator (3 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 November 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
18 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
18 October 2017Notification of Mehdi Babaahmadi as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Mehdi Babaahmadi as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 October 2011Director's details changed for Mehdi Babaahmadi on 1 January 2011 (2 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Mehdi Babaahmadi on 1 January 2011 (2 pages)
28 October 2011Secretary's details changed for Maliheh Babaahmadi on 1 January 2011 (2 pages)
28 October 2011Director's details changed for Mehdi Babaahmadi on 1 January 2011 (2 pages)
28 October 2011Secretary's details changed for Maliheh Babaahmadi on 1 January 2011 (2 pages)
28 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
28 October 2011Secretary's details changed for Maliheh Babaahmadi on 1 January 2011 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 December 2010Secretary's details changed for Maliheh Babaahmadi on 1 October 2009 (2 pages)
23 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
23 December 2010Secretary's details changed for Maliheh Babaahmadi on 1 October 2009 (2 pages)
23 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for Mehdi Babaahmadi on 1 October 2009 (2 pages)
23 December 2010Director's details changed for Mehdi Babaahmadi on 1 October 2009 (2 pages)
23 December 2010Director's details changed for Mehdi Babaahmadi on 1 October 2009 (2 pages)
23 December 2010Secretary's details changed for Maliheh Babaahmadi on 1 October 2009 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 November 2009Amended accounts made up to 31 December 2008 (6 pages)
5 November 2009Amended accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Director's details changed for Mehdi Babaahmadi on 9 October 2009 (2 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mehdi Babaahmadi on 9 October 2009 (2 pages)
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mehdi Babaahmadi on 9 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Total exemption full accounts made up to 31 December 2006 (13 pages)
19 March 2009Total exemption full accounts made up to 31 December 2006 (13 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Return made up to 06/10/08; full list of members (3 pages)
21 October 2008Return made up to 06/10/08; full list of members (3 pages)
20 November 2007Return made up to 06/10/07; full list of members (2 pages)
20 November 2007Return made up to 06/10/07; full list of members (2 pages)
12 August 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 August 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Return made up to 06/10/06; full list of members (2 pages)
18 December 2006Return made up to 06/10/06; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
1 November 2005Return made up to 06/10/05; full list of members (2 pages)
1 November 2005Return made up to 06/10/05; full list of members (2 pages)
12 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
31 October 2004Full accounts made up to 31 December 2003 (11 pages)
3 September 2004Return made up to 06/10/03; full list of members; amend (6 pages)
3 September 2004Return made up to 06/10/03; full list of members; amend (6 pages)
14 November 2003Return made up to 06/10/03; full list of members (6 pages)
14 November 2003Return made up to 06/10/03; full list of members (6 pages)
2 October 2003Full accounts made up to 31 December 2002 (12 pages)
2 October 2003Full accounts made up to 31 December 2002 (12 pages)
17 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
17 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
11 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 October 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 October 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
20 July 2000Full accounts made up to 31 December 1999 (12 pages)
20 July 2000Full accounts made up to 31 December 1999 (12 pages)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
7 December 1998Return made up to 06/10/98; full list of members (6 pages)
7 December 1998Return made up to 06/10/98; full list of members (6 pages)
19 August 1998Full accounts made up to 31 December 1997 (12 pages)
19 August 1998Full accounts made up to 31 December 1997 (12 pages)
11 June 1998Company name changed\certificate issued on 11/06/98 (2 pages)
11 June 1998Company name changed\certificate issued on 11/06/98 (2 pages)
19 November 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/97
(4 pages)
19 November 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/97
(4 pages)
22 August 1997Full accounts made up to 31 December 1996 (12 pages)
22 August 1997Full accounts made up to 31 December 1996 (12 pages)
9 October 1996Return made up to 06/10/96; no change of members (4 pages)
9 October 1996Return made up to 06/10/96; no change of members (4 pages)
20 September 1996Full accounts made up to 31 October 1995 (13 pages)
20 September 1996Full accounts made up to 31 October 1995 (13 pages)
18 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
18 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
12 October 1995Return made up to 06/10/95; full list of members (6 pages)
12 October 1995Return made up to 06/10/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 October 1994Incorporation (14 pages)
6 October 1994Incorporation (14 pages)