Company NameJK Travel & Money Transfer Ltd
Company StatusDissolved
Company Number06431991
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NameYes Mortgages And Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Mohammad Raza Razaq
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 14 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address52 Walmersley Road, Walmersley
Bury
Lancashire
BL9 6DP
Director NameMr Junaid Arif
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address56 Alfred Street
Bury
BL9 7EJ
Director NameRehana Kauser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleHouse Wife
Correspondence Address56 Alfred Street
Bury
BL9 7EJ
Secretary NameMr Junaid Arif
NationalityBritish
StatusResigned
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Alfred Street
Bury
BL9 7EJ
Director NameMr Afsar Sohail
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(3 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Walmersley Road, Walmersley
Bury
Lancashire
BL9 6DP
Secretary NameMr Sohail Afsar
StatusResigned
Appointed06 September 2011(3 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 April 2012)
RoleCompany Director
Correspondence Address52 Walmersley Road, Walmersley
Bury
Lancashire
BL9 6DP
Director NameMr Qazi Shabir Ahmed Sulimani
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52 Walmersley Road, Walmersley
Bury
Lancashire
BL9 6DP

Location

Registered Address52 Walmersley Road, Walmersley
Bury
Lancashire
BL9 6DP
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

100 at £1Raza Razaq
100.00%
Ordinary

Financials

Year2014
Net Worth£1,584
Cash£160
Current Liabilities£3,912

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (2 pages)
17 December 2014Application to strike the company off the register (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
26 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Termination of appointment of Qazi Shabir Ahmed Sulimani as a director on 20 November 2012 (1 page)
22 August 2013Termination of appointment of Qazi Shabir Ahmed Sulimani as a director on 20 November 2012 (1 page)
7 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 May 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
13 April 2012Company name changed yes mortgages and travel LIMITED\certificate issued on 13/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-01
(3 pages)
13 April 2012Company name changed yes mortgages and travel LIMITED\certificate issued on 13/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-01
(3 pages)
12 April 2012Appointment of Mr Qazi Shabir Ahmed Sulimani as a director on 1 April 2012 (2 pages)
12 April 2012Termination of appointment of Sohail Afsar as a secretary on 1 April 2012 (1 page)
12 April 2012Termination of appointment of Sohail Afsar as a secretary on 1 April 2012 (1 page)
12 April 2012Appointment of Mr Qazi Shabir Ahmed Sulimani as a director on 1 April 2012 (2 pages)
12 April 2012Termination of appointment of Sohail Afsar as a secretary on 1 April 2012 (1 page)
12 April 2012Termination of appointment of Afsar Sohail as a director on 1 April 2012 (1 page)
12 April 2012Termination of appointment of Afsar Sohail as a director on 1 April 2012 (1 page)
12 April 2012Termination of appointment of Afsar Sohail as a director on 1 April 2012 (1 page)
12 April 2012Appointment of Mr Qazi Shabir Ahmed Sulimani as a director on 1 April 2012 (2 pages)
6 September 2011Termination of appointment of Junaid Arif as a director on 29 July 2011 (1 page)
6 September 2011Appointment of Mr Sohail Afsar as a secretary on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Junaid Arif as a secretary on 29 July 2011 (1 page)
6 September 2011Appointment of Mr Afsar Sohail as a director on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Junaid Arif as a secretary on 29 July 2011 (1 page)
6 September 2011Appointment of Mr Sohail Afsar as a secretary on 6 September 2011 (1 page)
6 September 2011Appointment of Mr Sohail Afsar as a secretary on 6 September 2011 (1 page)
6 September 2011Appointment of Mr Afsar Sohail as a director on 6 September 2011 (2 pages)
6 September 2011Appointment of Mr Afsar Sohail as a director on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Junaid Arif as a director on 29 July 2011 (1 page)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 June 2011Appointment of Mr Mohammad Raza Razaq as a director (2 pages)
1 June 2011Appointment of Mr Mohammad Raza Razaq as a director (2 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Junaid Arif on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Junaid Arif on 19 November 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
16 July 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
6 February 2009Appointment terminated director rehana kauser (2 pages)
6 February 2009Appointment terminated director rehana kauser (2 pages)
15 December 2008Return made up to 20/11/08; full list of members (3 pages)
15 December 2008Return made up to 20/11/08; full list of members (3 pages)
20 November 2007Incorporation (13 pages)
20 November 2007Incorporation (13 pages)