Company NameJ & J Enterprise Limited
Company StatusDissolved
Company Number04622482
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)
Previous NameK.S. Money Transfer Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mohammad Aslam Jalal
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 27 March 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address64 Drake Street
Rochdale
OL16 1PA
Secretary NameRifat Karim
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Ashley Close
Sudden
Rochdale
OL11 3EP
Director NameMr Mohammad Aslam Jalal
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 20 March 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address28 Bolton Road
Rochdale
Lancashire
OL11 4PB
Secretary NameKhalida Sheikh
NationalityBritish
StatusResigned
Appointed03 March 2004(1 year, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 15 March 2004)
RoleCompany Director
Correspondence Address30 Bolton Road
Rochdale
Lancashire
OL11 4PB
Secretary NameTony Aslam
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 11 February 2005)
RoleCompany Director
Correspondence Address34 Lincoln Walk
Heywood
Lancashire
OL10 3JB
Director NameAbdul Karim
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2006)
RoleMoney Remiter
Correspondence Address21 Ashley Close
Suddon
Rochdale
Lancashire
OL11 3EP
Director NameAbdul Karim
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2006)
RoleMoney Remiter
Correspondence Address21 Ashley Close
Suddon
Rochdale
Lancashire
OL11 3EP
Secretary NameAbdul Karim
NationalityBritish
StatusResigned
Appointed11 February 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2006)
RoleMoney Remitter
Correspondence Address21 Ashley Close
Suddon
Rochdale
Lancashire
OL11 3EP
Director NameMr Nouman Tariq
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ashley Close
Rochdale
Lancashire
OL11 3EP
Director NameNaumon Terigr
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2006)
RoleCompany Director
Correspondence Address30 Bolton Road
Rochdale
Lancashire
OL11 4PB
Secretary NameMr Nouman Tariq
NationalityBritish
StatusResigned
Appointed27 October 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ashley Close
Rochdale
Lancashire
OL11 3EP
Secretary NameNaumon Terigr
NationalityBritish
StatusResigned
Appointed27 October 2006(3 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2006)
RoleCompany Director
Correspondence Address30 Bolton Road
Rochdale
Lancashire
OL11 4PB
Director NameMr Tony Aslam
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(5 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 15 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Pintail Close
Rochdale
Lancashire
OL12 7LX
Director NameMrs Saira Aslam
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Houghton Place
Bradford
West Yorkshire
BD1 3RG
Director NameMr Shahid Jamil
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(12 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address293b Oldham Road
Rochdale
Lancashire
OL16 5JG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01706 713399
Telephone regionRochdale

Location

Registered Address64 Drake Street
Rochdale
OL16 1PA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mohammad Aslam Jalal
50.00%
Ordinary
50 at £1Shahid Jamil
50.00%
Ordinary

Financials

Year2014
Net Worth£70,360
Cash£69,181
Current Liabilities£720

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

28 July 2009Delivered on: 5 August 2009
Satisfied on: 6 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Registered office address changed from 293B Oldham Road Rochdale Lancashire OL16 5JG England to 64 Drake Street Rochdale OL16 1PA on 2 May 2017 (1 page)
11 April 2017Termination of appointment of Shahid Jamil as a director on 31 March 2017 (2 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2016Director's details changed for Mr Mohammed Aslam Jalal on 15 September 2015 (2 pages)
3 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
1 February 2016Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG to 293B Oldham Road Rochdale Lancashire OL16 5JG on 1 February 2016 (1 page)
24 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
22 December 2015Company name changed K.S. money transfer LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
(3 pages)
21 December 2015Appointment of Mr Shahid Jamil as a director on 15 December 2015 (2 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 September 2015Termination of appointment of Saira Aslam as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Tony Aslam as a director on 15 September 2015 (1 page)
15 September 2015Appointment of Mr Mohammed Aslam Jalal as a director on 15 September 2015 (2 pages)
3 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 March 2014Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG England on 19 March 2014 (1 page)
19 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Registered office address changed from 19 Tweedale Street Rochdale Lancashire OL11 1HH on 19 March 2014 (1 page)
5 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 May 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
15 May 2013Total exemption small company accounts made up to 29 February 2012 (9 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Nouman Tariq as a secretary (1 page)
29 March 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 March 2011Termination of appointment of Nouman Tariq as a director (2 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
24 December 2010Appointment of Mrs Saira Aslam as a director (2 pages)
10 November 2010Secretary's details changed for Mr Noumon Tariq on 10 November 2010 (1 page)
10 November 2010Director's details changed for Mr Noumon Tariq on 10 November 2010 (2 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Tony Aslam on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Tony Aslam on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Noumon Tariq on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Noumon Tariq on 7 January 2010 (2 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 February 2009Return made up to 19/12/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
29 May 2008Director and secretary's change of particulars / noumon tariq / 01/03/2008 (1 page)
29 May 2008Director and secretary's change of particulars / noumon tariq / 01/03/2008 (1 page)
26 March 2008Appointment terminated director mohammad jalal (1 page)
6 February 2008New director appointed (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
1 February 2007Secretary resigned;director resigned (1 page)
29 January 2007New secretary appointed;new director appointed (2 pages)
12 January 2007Return made up to 19/12/06; full list of members (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
5 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 January 2006Return made up to 19/12/05; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (2 pages)
13 December 2004Return made up to 19/12/04; full list of members (6 pages)
30 November 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (1 page)
23 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
7 January 2004Ad 23/12/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2003Registered office changed on 06/01/03 from: karim services 19 tweedale street rochdale lancashire OL11 1HH (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 December 2002Incorporation (6 pages)