96 Market Place
Romford
Essex
RM1 3ER
Director Name | Mr Gurcharan Singh Gill |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tollgate House Unit 1 96 Market Place Romford Essex RM1 3ER |
Director Name | Mrs Kulwant Kaur Gill |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2009(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Tollgate House Unit 1 96 Market Place Romford Essex RM1 3ER |
Secretary Name | Mr Gurcharan Singh Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tollgate House Unit 1 96 Market Place Romford Essex RM1 3ER |
Director Name | Mr Jasvinder Singh Gill |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tollgate House Unit 1 96 Market Place Romford Essex RM1 3ER |
Director Name | Star Accounts & Admin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Correspondence Address | 8 Nutwood Close Weavering Maidstone Kent ME14 5TL |
Website | www.jbrestaurants.co.uk |
---|
Registered Address | Frp Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
51 at £1 | Gurcharan Singh Gill 51.00% Ordinary |
---|---|
25 at £1 | Kulwant Kaur Gill 25.00% Ordinary |
24 at £1 | Bhopinder Singh Gill 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,517 |
Cash | £838 |
Current Liabilities | £1,106,677 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 28 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 12 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 26 August 2019 (overdue) |
13 July 2016 | Delivered on: 14 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 September 2014 | Delivered on: 1 October 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
18 November 2009 | Delivered on: 24 November 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 April 2023 | Progress report in a winding up by the court (16 pages) |
---|---|
10 October 2022 | Satisfaction of charge 069894500002 in full (1 page) |
5 April 2022 | Progress report in a winding up by the court (23 pages) |
2 March 2021 | Progress report in a winding up by the court (15 pages) |
5 March 2020 | Progress report in a winding up by the court (18 pages) |
7 March 2019 | Appointment of a liquidator (3 pages) |
26 February 2019 | Registered office address changed from Tollgate House Unit 1 96 Market Place Romford Essex RM1 3ER to Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 26 February 2019 (2 pages) |
11 January 2019 | Order of court to wind up (2 pages) |
22 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
7 November 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 March 2017 | Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
7 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
14 July 2016 | Registration of charge 069894500003, created on 13 July 2016 (23 pages) |
14 July 2016 | Registration of charge 069894500003, created on 13 July 2016 (23 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
1 October 2014 | Registration of charge 069894500002, created on 24 September 2014 (19 pages) |
1 October 2014 | Registration of charge 069894500002, created on 24 September 2014 (19 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Termination of appointment of Jasvinder Gill as a director (1 page) |
28 April 2011 | Termination of appointment of Jasvinder Gill as a director (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
10 November 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
9 February 2010 | Director's details changed for Jasvinder Singh Gill on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gurcharan Singh Gill on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Bhopinder Singh Gill on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Bhopinder Singh Gill on 5 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Gurcharan Singh Gill on 5 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 50 Parkstone Avenue Hornchurch Essex RM11 3LW on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Bhopinder Singh Gill on 5 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Gurcharan Singh Gill on 5 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 50 Parkstone Avenue Hornchurch Essex RM11 3LW on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Gurcharan Singh Gill on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jasvinder Singh Gill on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Kulwant Kaur Gill on 5 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 50 Parkstone Avenue Hornchurch Essex RM11 3LW on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Jasvinder Singh Gill on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Kulwant Kaur Gill on 5 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Gurcharan Singh Gill on 5 February 2010 (1 page) |
9 February 2010 | Director's details changed for Kulwant Kaur Gill on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gurcharan Singh Gill on 5 February 2010 (2 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2009 | Appointment terminated director star accounts & admin LIMITED (1 page) |
18 August 2009 | Appointment terminated director star accounts & admin LIMITED (1 page) |
12 August 2009 | Incorporation (23 pages) |
12 August 2009 | Incorporation (23 pages) |