Company NameJafri & Co Ltd
Company StatusDissolved
Company Number08127866
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 10 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameUzma Rana
Date of BirthMay 1972 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address39 Brandling Court
Northshields
NE29 6WT

Location

Registered Address146 Northumbrian Way
North Shields
Tyne And Wear
NE29 6XQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

1 at £1Uzma Rana
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Registered office address changed from 39 Brandling Court Hackworth Way North Shields Tyne and Wear NE29 6WT to 146 Northumbrian Way North Shields Tyne and Wear NE29 6XQ on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 39 Brandling Court Hackworth Way North Shields Tyne and Wear NE29 6WT to 146 Northumbrian Way North Shields Tyne and Wear NE29 6XQ on 22 December 2015 (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 July 2014Registered office address changed from 22 Woodlands Way Broomfield Chelmsford CM1 7TD England to 39 Brandling Court Hackworth Way North Shields Tyne and Wear NE29 6WT on 14 July 2014 (1 page)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Registered office address changed from 22 Woodlands Way Broomfield Chelmsford CM1 7TD England to 39 Brandling Court Hackworth Way North Shields Tyne and Wear NE29 6WT on 14 July 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 September 2013Registered office address changed from 39 Brandling Court Northshields NE29 6WT England on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 39 Brandling Court Northshields NE29 6WT England on 11 September 2013 (1 page)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
3 July 2012Incorporation (36 pages)
3 July 2012Incorporation (36 pages)