Company NameJacque's Takaway Ltd
Company StatusDissolved
Company Number06048834
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date4 July 2023 (10 months ago)
Previous NameS & B Autos Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameHaydar Shamsa
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(1 week after company formation)
Appointment Duration16 years, 5 months (closed 04 July 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address60 Bury Old Road
Whitefield
Manchester
M45 6TL
Secretary NameThekra Abed Al Abuss
NationalityBritish
StatusClosed
Appointed18 January 2007(1 week after company formation)
Appointment Duration16 years, 5 months (closed 04 July 2023)
RoleSecretary
Correspondence Address15 Jubilee Street
Bolton
Lancashire
BL3 4EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteabatebasementconversionsltd.co.u

Location

Registered Address60 Bury Old Road
Whitefield
Manchester
M45 6TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Shareholders

100 at £1Hyder Shamsa
100.00%
Ordinary

Financials

Year2014
Turnover£72,365
Gross Profit£42,713
Net Worth-£17,490
Cash£856
Current Liabilities£22,336

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022Voluntary strike-off action has been suspended (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
30 November 2022Application to strike the company off the register (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
13 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2020Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 January 2019Confirmation statement made on 25 October 2018 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
22 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
24 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 25 October 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
25 September 2015Amended total exemption full accounts made up to 31 January 2015 (10 pages)
25 September 2015Amended total exemption full accounts made up to 31 January 2015 (10 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
10 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 February 2012Registered office address changed from 60 Bury Old Road White Field Manchester M25 on 16 February 2012 (1 page)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from 60 Bury Old Road White Field Manchester M25 on 16 February 2012 (1 page)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Haydar Shamsa on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Haydar Shamsa on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Haydar Shamsa on 1 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 March 2009Return made up to 11/01/09; full list of members (3 pages)
17 March 2009Return made up to 11/01/09; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
27 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
5 February 2008Return made up to 11/01/08; full list of members (2 pages)
5 February 2008Return made up to 11/01/08; full list of members (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 62 seymour grove old trafford manchester M16 0LN (1 page)
19 February 2007Registered office changed on 19/02/07 from: 62 seymour grove old trafford manchester M16 0LN (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
2 February 2007Company name changed s & b autos LTD\certificate issued on 02/02/07 (3 pages)
2 February 2007Company name changed s & b autos LTD\certificate issued on 02/02/07 (3 pages)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
11 January 2007Incorporation (9 pages)
11 January 2007Incorporation (9 pages)