Company NameJ & K Select Ltd
Company StatusDissolved
Company Number06445297
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 5 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Davinder Kumar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Longdean Park
Chester Le Street
Durham
DH3 4DG
Secretary NameMrs Monika Kumar
NationalityBritish
StatusClosed
Appointed01 April 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 17 January 2012)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Secretary NameManav Seth
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Longdean Park
Chester Le Street
Durham
DH3 4DG

Location

Registered AddressPinetree Centre
Durham Road
Birtley
County Durham
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Net Worth-£141,172
Cash£477
Current Liabilities£111,556

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2009Director's details changed for Davinder Kumar on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 1
(4 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 1
(4 pages)
23 December 2009Director's details changed for Davinder Kumar on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 1
(4 pages)
23 December 2009Director's details changed for Davinder Kumar on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 March 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 March 2009Return made up to 05/12/08; full list of members (3 pages)
24 March 2009Return made up to 05/12/08; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from unit 1S, the pinetree centre birtley tyne and wear DH3 2TD (1 page)
17 March 2009Registered office changed on 17/03/2009 from unit 1S, the pinetree centre birtley tyne and wear DH3 2TD (1 page)
18 August 2008Appointment terminated secretary manav seth (1 page)
18 August 2008Appointment Terminated Secretary manav seth (1 page)
18 August 2008Secretary appointed monika kumar (3 pages)
18 August 2008Secretary appointed monika kumar (3 pages)
5 December 2007Incorporation (12 pages)
5 December 2007Incorporation (12 pages)