Company NameJandeva 2 Limited
Company StatusDissolved
Company Number07448684
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 4 months ago)
Dissolution Date27 May 2019 (4 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Stewart Alan Lewis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Millfield Gardens Nether Poppleton
York
YO26 6NZ
Secretary NameMrs May Moore
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Millfield Gardens Nether Poppleton
York
YO26 6NZ

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Jandeva LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£106,642
Cash£1,938
Current Liabilities£197,915

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2019Final Gazette dissolved following liquidation (1 page)
27 February 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
8 March 2018Liquidators' statement of receipts and payments to 19 December 2016 (13 pages)
8 March 2018Liquidators' statement of receipts and payments to 19 December 2015 (13 pages)
8 March 2018Liquidators' statement of receipts and payments to 19 December 2014 (13 pages)
7 March 2018Liquidators' statement of receipts and payments to 19 December 2017 (17 pages)
5 December 2017Resignation of a liquidator (3 pages)
5 December 2017Resignation of a liquidator (3 pages)
9 October 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
9 October 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
9 October 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
9 January 2014Registered office address changed from Botting & Co Accountants 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Botting & Co Accountants 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Botting & Co Accountants 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 9 January 2014 (1 page)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2013Statement of affairs with form 4.19 (6 pages)
31 December 2013Statement of affairs with form 4.19 (6 pages)
31 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-12-20
(1 page)
31 December 2013Appointment of a voluntary liquidator (1 page)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(3 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
1 December 2011Termination of appointment of May Moore as a secretary on 26 June 2011 (1 page)
1 December 2011Termination of appointment of May Moore as a secretary on 26 June 2011 (1 page)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Registered office address changed from Levys Manchester House 84-86 Princess Street Manchester M1 6NG England on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Levys Manchester House 84-86 Princess Street Manchester M1 6NG England on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Levys Manchester House 84-86 Princess Street Manchester M1 6NG England on 7 March 2011 (2 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2011Current accounting period shortened from 30 November 2011 to 31 March 2011 (3 pages)
11 January 2011Current accounting period shortened from 30 November 2011 to 31 March 2011 (3 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)