Company NameJfawya & Co Limited
DirectorMohammad Waqar Javaid
Company StatusActive
Company Number07833168
CategoryPrivate Limited Company
Incorporation Date3 November 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mohammad Waqar Javaid
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPakistani
StatusCurrent
Appointed31 January 2017(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Cook Street
Leigh
WN7 4BT
Director NameMr Javed Iqbal
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chapelhouse Road
Nelson
Lancashire
BB9 9DJ
Secretary NameMr Muhammad Waqas Javed
StatusResigned
Appointed03 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address48 Chapel House Road
Nelson
Lancashire
BB9 9DJ
Director NameMr Mohammad Waqar Javaid
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed20 February 2018(6 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 July 2018)
RoleEmployment
Country of ResidenceEngland
Correspondence Address16 Cook Street
Leigh
WN7 4BT

Location

Registered Address15 Railway Road
Leigh
WN7 4AA
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Shareholders

100 at £1Javed Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,210
Cash£294
Current Liabilities£60,695

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
20 February 2023Cessation of Farkhanda Javed as a person with significant control on 20 February 2023 (1 page)
20 February 2023Notification of Mohammad Waqar Javaid as a person with significant control on 20 February 2023 (2 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
13 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (3 pages)
4 February 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
29 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
21 August 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Mohammad Waqar Javaid as a director on 2 July 2018 (1 page)
27 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018Appointment of Mr Mohammad Waqar Javaid as a director on 20 February 2018 (2 pages)
26 February 2018Registered office address changed from 48 Chapelhouse Road Nelson Lancashire BB9 9DJ to 15 Railway Road Leigh WN7 4AA on 26 February 2018 (1 page)
26 February 2018Confirmation statement made on 3 June 2017 with updates (4 pages)
26 February 2018Termination of appointment of Javed Iqbal as a director on 20 February 2018 (1 page)
26 February 2018Notification of Farkhanda Javed as a person with significant control on 26 February 2018 (2 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Appointment of Mr Mohammad Waqar Javaid as a director on 31 January 2017 (2 pages)
25 September 2017Appointment of Mr Mohammad Waqar Javaid as a director on 31 January 2017 (2 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 100
(6 pages)
17 October 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 100
(6 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 June 2014Termination of appointment of Muhammad Javed as a secretary (1 page)
18 June 2014Termination of appointment of Muhammad Javed as a secretary (1 page)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (4 pages)
19 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (4 pages)
19 December 2013Annual return made up to 3 November 2013 with a full list of shareholders (4 pages)
28 October 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 October 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
3 November 2011Incorporation (7 pages)
3 November 2011Incorporation (7 pages)