Company NameJAK Spratz Limited
Company StatusDissolved
Company Number06130015
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJean Payne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleAdministrator
Correspondence Address3 Hall Green Lane
Brentwood Hutton
Essex
CM13 2RA
Director NameSimon Payne
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address3 Hall Green Lane
Hutton
Essex
CM13 3RA
Secretary NameJean Payne
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleAdministrator
Correspondence Address3 Hall Green Lane
Brentwood Hutton
Essex
CM13 2RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2009Registered office changed on 04/06/2009 from c/O. Peter angel & co. LTD finance house 77 queens road, buckhurst hill essex IG9 5BW (1 page)
4 June 2009Registered office changed on 04/06/2009 from c/O. Peter angel & co. LTD finance house 77 queens road, buckhurst hill essex IG9 5BW (1 page)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
24 December 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
24 December 2008Accounts made up to 28 February 2008 (5 pages)
22 April 2008Return made up to 27/02/08; full list of members (7 pages)
22 April 2008Return made up to 27/02/08; full list of members (7 pages)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed;new director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
27 February 2007Incorporation (14 pages)
27 February 2007Incorporation (14 pages)