Bury
Lancashire
BL9 0ED
Director Name | Mr Juned Yakubbhai Patel |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mancroft Terrace Bolton Lancashire BL3 3AG |
Director Name | Bobby Jagjit Singh |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cavendish Mews Wimslow Cheshire SK9 1PW |
Telephone | 01794 515999 |
---|---|
Telephone region | Romsey |
Registered Address | Belgrave Place Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Asmae Ismaili 25.00% Ordinary |
---|---|
50 at £1 | Juned Yakubbhai Patel 25.00% Ordinary |
25 at £1 | Bobby Singh 12.50% Ordinary |
25 at £1 | Danny Singh 12.50% Ordinary |
25 at £1 | Jaganjeet Rathore 12.50% Ordinary |
25 at £1 | Raj Kaur Singh 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,305 |
Cash | £295,574 |
Current Liabilities | £174,436 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 May 2017 | Liquidators' statement of receipts and payments to 22 February 2017 (7 pages) |
---|---|
3 August 2016 | Registered office address changed from Unit 4 Newards House 21 Broughton Road East Salford Manchester M6 6GL to C/O Horsfield Ltd Belgrave Place Manchester Road Bury Lancashire BL9 0ED on 3 August 2016 (1 page) |
10 May 2016 | Director's details changed for Bobby Jagjit Singh on 10 May 2016 (2 pages) |
4 March 2016 | Declaration of solvency (3 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Appointment of a voluntary liquidator (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 June 2014 | Director's details changed for Mr Juned Yakubbhai Patel on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Juned Yakubbhai Patel on 30 June 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
21 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Registered office address changed from Unit 4 21 Broughton Road East Manchester M6 6GL on 23 May 2012 (1 page) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 March 2012 | Company name changed j b d retailers LIMITED\certificate issued on 16/03/12
|
20 January 2012 | Registered office address changed from Library Chambers 48 Union Street Hyde Cheshure SK14 1ND England on 20 January 2012 (2 pages) |
4 October 2011 | Director's details changed for Bobby Jagjit Singh on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Juned Yakubbhai Patel on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Danny Bucksheesh Singh on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Bobby Jagjit Singh on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Danny Bucksheesh Singh on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Bobby Jagjit Singh on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Juned Yakubbhai Patel on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Bobby Jagjit Singh on 3 October 2011 (2 pages) |
6 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2011 (17 pages) |
23 August 2011 | Director's details changed for Juned Yakubbhai Patel on 23 August 2011 (2 pages) |
23 August 2011 | Registered office address changed from , 62 Seymour Grove, Old Trafford, Manchester, M16 0LN, United Kingdom on 23 August 2011 (1 page) |
15 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders
|
20 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
30 July 2010 | Incorporation (36 pages) |