Company NameJ J S Care Limited
Company StatusDissolved
Company Number05965285
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 5 months ago)
Dissolution Date19 May 2013 (10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Balbir Singh Johal
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCare Home Operator
Country of ResidenceEngland
Correspondence AddressPheldon House
Saint Leonards Hill
Windsor
Berkshire
SL4 4AT
Secretary NameMr Manpreet Singh Johal
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCare Home Operator
Country of ResidenceEngland
Correspondence AddressPheldon House
St Leonards Hill
Windsor
Berkshire
SL4 4AT
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lancashire
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

500 at £1Balbir Singh Johal
50.00%
Ordinary
250 at £1Surinder Johal
25.00%
Ordinary
125 at £1Balwinder Sandhu
12.50%
Ordinary
125 at £1Narinder Sandhu
12.50%
Ordinary

Financials

Year2014
Net Worth£235,421
Cash£14,872
Current Liabilities£158,296

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2013Final Gazette dissolved following liquidation (1 page)
19 May 2013Final Gazette dissolved following liquidation (1 page)
19 February 2013Notice of move from Administration to Dissolution on 13 February 2013 (22 pages)
19 February 2013Notice of move from Administration to Dissolution (22 pages)
26 September 2012Administrator's progress report to 22 August 2012 (26 pages)
26 September 2012Administrator's progress report to 22 August 2012 (26 pages)
16 August 2012Statement of affairs with form 2.14B (6 pages)
16 August 2012Statement of affairs with form 2.14B (6 pages)
14 May 2012Notice of deemed approval of proposals (1 page)
14 May 2012Notice of deemed approval of proposals (1 page)
23 April 2012Statement of administrator's proposal (49 pages)
23 April 2012Statement of administrator's proposal (49 pages)
5 March 2012Appointment of an administrator (1 page)
5 March 2012Appointment of an administrator (1 page)
1 March 2012Registered office address changed from Pheldon House St Leonards Hill Windsor Berkshire SL4 4AT on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Pheldon House St Leonards Hill Windsor Berkshire SL4 4AT on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from Pheldon House St Leonards Hill Windsor Berkshire SL4 4AT on 1 March 2012 (2 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 1,000
(4 pages)
21 October 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 1,000
(4 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
27 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Balbir Singh Johal on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Balbir Singh Johal on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Balbir Singh Johal on 1 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
28 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 May 2009Accounts for a small company made up to 31 March 2008 (7 pages)
18 November 2008Return made up to 12/10/08; full list of members (4 pages)
18 November 2008Return made up to 12/10/08; full list of members (4 pages)
14 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
14 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
27 November 2007Return made up to 12/10/07; full list of members (3 pages)
27 November 2007Return made up to 12/10/07; full list of members (3 pages)
4 July 2007Resolutions
  • RES13 ‐ Guarantee executed 30/05/07
(13 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Resolutions
  • RES13 ‐ Guarantee executed 30/05/07
(13 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Ad 22/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2007Ad 22/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006Registered office changed on 01/11/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006Registered office changed on 01/11/06 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
1 November 2006New secretary appointed (1 page)
12 October 2006Incorporation (13 pages)
12 October 2006Incorporation (13 pages)