Company NameJames Bradshaw Ltd
Company StatusDissolved
Company Number07620628
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameKKE Hire Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameBilal Asghar Jogi
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2012(1 year after company formation)
Appointment Duration4 years, 5 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F6 Fieldhouse Industrial Estate
Fieldhouse Road
Rochdale
Lancashire
OL12 0AA
Director NameMrs Alison Janet Carroll
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Camden Avenue
Newton Heath
Manchester
M40 2RY

Location

Registered AddressUnit F6 Fieldhouse Industrial Estate
Fieldhouse Road
Rochdale
Lancashire
OL12 0AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

1 at £1Bilal Asghar Jogi
100.00%
Ordinary

Financials

Year2014
Net Worth£487
Cash£2
Current Liabilities£1,635

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 September 2015Registered office address changed from 12 Russell Street Rochdale Lancashire OL11 3TJ to Unit F6 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 12 Russell Street Rochdale Lancashire OL11 3TJ to Unit F6 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 16 September 2015 (1 page)
18 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England on 25 February 2014 (1 page)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 November 2012Registered office address changed from 2 Camden Avenue Newton Heath Manchester M40 2RY United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 2 Camden Avenue Newton Heath Manchester M40 2RY United Kingdom on 12 November 2012 (1 page)
7 November 2012Company name changed kke hire LTD\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2012Company name changed kke hire LTD\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Appointment of Bilal Asghar Jogi as a director (2 pages)
1 November 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
1 November 2012Termination of appointment of Alison Carroll as a director (1 page)
1 November 2012Termination of appointment of Alison Carroll as a director (1 page)
1 November 2012Appointment of Bilal Asghar Jogi as a director (2 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)