Company NameJSR Limited
Company StatusDissolved
Company Number06944550
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date11 January 2014 (10 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Aba Issler
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterpark Road
Salford
Lancashire
M7 4EU

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100 at £1Aba Issler
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,236
Cash£19,311
Current Liabilities£97,587

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 January 2014Final Gazette dissolved following liquidation (1 page)
11 January 2014Final Gazette dissolved following liquidation (1 page)
11 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
11 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
5 August 2013Liquidators statement of receipts and payments to 14 June 2013 (7 pages)
5 August 2013Liquidators' statement of receipts and payments to 14 June 2013 (7 pages)
5 August 2013Liquidators' statement of receipts and payments to 14 June 2013 (7 pages)
10 August 2012Liquidators' statement of receipts and payments to 14 June 2012 (8 pages)
10 August 2012Liquidators statement of receipts and payments to 14 June 2012 (8 pages)
10 August 2012Liquidators' statement of receipts and payments to 14 June 2012 (8 pages)
22 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-15
(1 page)
22 June 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY England on 22 June 2011 (2 pages)
22 June 2011Statement of affairs with form 4.19 (9 pages)
22 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY England on 22 June 2011 (2 pages)
22 June 2011Statement of affairs with form 4.19 (9 pages)
22 June 2011Appointment of a voluntary liquidator (1 page)
22 June 2011Appointment of a voluntary liquidator (1 page)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 March 2011Registered office address changed from 10 Rochester Ave Prestwich Manchester M25 0LF on 24 March 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 March 2011Registered office address changed from 10 Rochester Ave Prestwich Manchester M25 0LF on 24 March 2011 (1 page)
14 September 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 100
(14 pages)
14 September 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 100
(14 pages)
31 March 2010Current accounting period extended from 30 June 2010 to 31 August 2010 (3 pages)
31 March 2010Current accounting period extended from 30 June 2010 to 31 August 2010 (3 pages)
25 June 2009Incorporation (9 pages)
25 June 2009Incorporation (9 pages)