Company NameJAI Sainath Ltd
Company StatusDissolved
Company Number08062452
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Rashmi Desai
Date of BirthApril 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleProduction Line Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hope Chapple Unit 6, Curzon Road
Ashton-Under-Lyne
Lancashire
OL6 9LX
Director NameMr Aditya Desai
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Palace Road
Ashton-Under-Lyne
Lancashire
OL6 8HJ

Location

Registered AddressThe Hope Chapple
Unit 6, Curzon Road
Ashton-Under-Lyne
Lancashire
OL6 9LX
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Shareholders

60 at £1Aditya Desai
60.00%
Ordinary
40 at £1Rashmi Desai
40.00%
Ordinary

Financials

Year2014
Net Worth-£2,112
Cash£956

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Registered office address changed from Unit 6 Curzon Road Providence Street Ashton Under Lyne Lancashire OL6 9LX to C/O Jai Sainath Ltd T/a Spar Decorative the Hope Chapple Unit 6, Curzon Road Ashton-Under-Lyne Lancashire OL6 9LX on 26 June 2015 (1 page)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Registered office address changed from Unit 6 Curzon Road Providence Street Ashton Under Lyne Lancashire OL6 9LX to C/O Jai Sainath Ltd T/a Spar Decorative the Hope Chapple Unit 6, Curzon Road Ashton-Under-Lyne Lancashire OL6 9LX on 26 June 2015 (1 page)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
18 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Registered office address changed from C/O Jai Sainath Ltd T/a Spar Decorative 25 Palace Road Ashton-Under-Lyne Lancashire OL6 8HJ United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from C/O Jai Sainath Ltd T/a Spar Decorative 25 Palace Road Ashton-Under-Lyne Lancashire OL6 8HJ United Kingdom on 7 June 2013 (1 page)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
7 June 2013Registered office address changed from C/O Jai Sainath Ltd T/a Spar Decorative 25 Palace Road Ashton-Under-Lyne Lancashire OL6 8HJ United Kingdom on 7 June 2013 (1 page)
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
19 January 2013Termination of appointment of Aditya Desai as a director (1 page)
19 January 2013Termination of appointment of Aditya Desai as a director (1 page)
12 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
12 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)