Company NameJ K Crystal Limited
Company StatusDissolved
Company Number08544497
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJulie Anne Riggett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crystal Palace Towngate
Thurlstone
Sheffield
South Yorkshire
S36 9RH
Director NameKeith Riggett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crystal Palace Towngate
Thurlstone
Sheffield
South Yorkshire
S36 9RH

Location

Registered Address62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Julie Anne Riggett
50.00%
Ordinary
50 at £1Keith Riggett
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,192
Cash£6,751
Current Liabilities£12,124

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (1 page)
6 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 April 2019Notification of Keith Riggett as a person with significant control on 18 April 2019 (2 pages)
16 April 2019Notification of Julie Riggett as a person with significant control on 4 April 2019 (2 pages)
28 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
4 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
19 June 2017Termination of appointment of Keith Riggett as a director on 7 June 2017 (1 page)
19 June 2017Termination of appointment of Keith Riggett as a director on 7 June 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
1 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
22 August 2013Director's details changed for Kieth Riggett on 12 August 2013 (3 pages)
22 August 2013Director's details changed for Kieth Riggett on 12 August 2013 (3 pages)
24 May 2013Incorporation (28 pages)
24 May 2013Incorporation (28 pages)