Company NameJ & R Design Limited
Company StatusDissolved
Company Number05509688
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date21 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Secretary NameAlfred Chandi Persaud
NationalityBritish
StatusClosed
Appointed01 September 2008(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 21 December 2017)
RoleCompany Director
Correspondence Address31 Bromley Road
Walthamstow
London
E17 4PR
Director NameMr Alfred Chandi Persaud
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2014(9 years after company formation)
Appointment Duration3 years, 5 months (closed 21 December 2017)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
Director NameMr Alfred Persaud
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleDesigner
Correspondence Address7 Salters Road
London
E17 3PQ
Secretary NameMrs Bhagawanti Persaud
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleDesigner
Correspondence Address7 Salters Road
London
E17 3PQ
Director NameMrs Bhagawanti Persaud
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2008)
RoleDesigner
Correspondence Address7 Salters Road
London
E17 3PQ
Director NameLinda Persaud
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2006(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 16 July 2014)
RoleBank Manager
Correspondence Address7 Salters Road
London
E17 3PQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 89850717
Telephone regionLondon

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bhagwanti Lalita Persaud
50.00%
Ordinary
1 at £1Linda Persaud
50.00%
Ordinary

Financials

Year2014
Net Worth£40,109
Cash£7,603
Current Liabilities£66,713

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
20 July 2017Liquidators' statement of receipts and payments to 22 June 2017 (22 pages)
8 July 2016Registered office address changed from Suites 17 and 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 July 2016 (2 pages)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23
(1 page)
6 July 2016Statement of affairs with form 4.19 (6 pages)
27 May 2016Compulsory strike-off action has been suspended (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
17 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Appointment of Mr Alfred Chandi Persaud as a director on 16 July 2014 (2 pages)
2 June 2015Termination of appointment of Linda Persaud as a director on 16 July 2014 (1 page)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
24 August 2009Return made up to 15/07/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 February 2009Secretary appointed alfred chandi persaud (1 page)
13 February 2009Appointment terminated director bhagawanti persaud (2 pages)
13 February 2009Appointment terminated secretary bhagawanti persaud (1 page)
2 September 2008Return made up to 15/07/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 September 2007Return made up to 15/07/07; no change of members (7 pages)
6 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 August 2006Return made up to 15/07/06; full list of members (7 pages)
5 June 2006New director appointed (1 page)
5 June 2006Director resigned (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005New director appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Registered office changed on 28/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
15 July 2005Incorporation (16 pages)