Company NameJ And K Minimarket Limited
DirectorsKapil Ranavaya and Jignesh Ramanbhai Sohilia
Company StatusActive
Company Number08822780
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 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 Kapil Ranavaya
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address43 Hamer Lane
Rochdale
Lancashire
OL16 2UL
Director NameMr Jignesh Ramanbhai Sohilia
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Sycamore Avenue
Newhey
Rochdale
Lancashire
OL16 4LW

Location

Registered Address97-99 Smithy Bridge Road
Littleborough
OL15 0BQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester

Shareholders

35 at £1Bhavika Ranavaya
35.00%
Ordinary
30 at £1Jignesh Sohilia
30.00%
Ordinary
20 at £1Manjula Sohila
20.00%
Ordinary
15 at £1Kapil Ranavaya
15.00%
Ordinary

Financials

Year2014
Net Worth£631
Cash£615
Current Liabilities£683

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

7 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
8 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
20 September 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
16 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
18 October 2018Registered office address changed from 17 Sycamore Avenue Newhey Rochdale OL16 4LW to 97-99 Smithy Bridge Road Littleborough OL15 0BQ on 18 October 2018 (1 page)
5 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2016Director's details changed for Mr Kapil Ranavaya on 4 April 2015 (2 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Appointment of Mr Jignesh Ramanbhai Sohilia as a director on 1 October 2015 (2 pages)
13 January 2016Director's details changed for Mr Kapil Ranavaya on 4 April 2015 (2 pages)
13 January 2016Appointment of Mr Jignesh Ramanbhai Sohilia as a director on 1 October 2015 (2 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(3 pages)
11 January 2015Director's details changed for Mr Kapil Ranavaya on 11 January 2015 (2 pages)
11 January 2015Director's details changed for Mr Kapil Ranavaya on 11 January 2015 (2 pages)
11 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(3 pages)
23 December 2013Director's details changed for Mr Kapil Ranavaya on 23 December 2013 (2 pages)
23 December 2013Director's details changed for Mr Kapil Ranavaya on 23 December 2013 (2 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
(25 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
(25 pages)