Company NameJ 2 A UK Limited
Company StatusDissolved
Company Number06264903
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAbdul Aziz Ahmed
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleBusinessman
Correspondence AddressWellington Lodge
Wellington Road
Oldham
Gtr Manchester
OL8 4DE
Director NameMr Jayandra Varsani
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address135 Gainsborough Avenue
Coppice
Oldham
Lancashire
OL8 1AL
Secretary NameMr Jayandra Varsani
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address135 Gainsborough Avenue
Coppice
Oldham
Lancashire
OL8 1AL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address267 Featherstall Road North
Oldham
Greater Manchester
OL1 2NJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009Appointment terminated director abdul ahmed (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Registered office changed on 03/02/2009 from windsor works ellen street westwood oldham OL9 6QR uk (1 page)
25 November 2008Appointment terminated director jayandra varsani (1 page)
25 November 2008Appointment terminated secretary jayandra varsani (1 page)
18 September 2008Return made up to 31/05/08; full list of members (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 135 gainsborough avenue coppice oldham OL8 1AL (1 page)
13 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New director appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Incorporation (13 pages)
31 May 2007Director resigned (1 page)