Company NameJohals Cash And Carry Limited
Company StatusDissolved
Company Number08422971
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 1 month ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Chaudhary Nasir Rafiq
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 31 May 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address163 Round Street
Bradford
West Yorkshire
BD5 7HL
Director NameMr Avtar Singh Ghuman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(7 months, 1 week after company formation)
Appointment Duration6 months (resigned 04 April 2014)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressUnit 18 Princes Park, Fourth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LQ
Director NameMr Baljeet Singh Sandhu
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(7 months, 1 week after company formation)
Appointment Duration6 months (resigned 04 April 2014)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressUnit 18 Princes Park, Fourth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LQ
Director NameMr Jagtar Singh Johal
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Princes Park, Fourth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LQ

Location

Registered AddressUnit 18 Princes Park, Fourth Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0LQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Mr Chaudhary Nasir Rafiq
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,411
Cash£22,226
Current Liabilities£166,866

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

24 April 2014Delivered on: 9 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 August 2015Amended total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
4 December 2014Termination of appointment of Jagtar Singh Johal as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Jagtar Singh Johal as a director on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Chaudhary Nasir Rafiq as a director on 3 December 2014 (2 pages)
4 December 2014Appointment of Mr Chaudhary Nasir Rafiq as a director on 3 December 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
9 May 2014Registration of charge 084229710001 (18 pages)
15 April 2014Termination of appointment of Avtar Ghuman as a director (1 page)
15 April 2014Termination of appointment of Baljeet Singh Sandhu as a director (1 page)
10 April 2014Appointment of Mr Jagtar Singh Johal as a director (2 pages)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
10 February 2014Registered office address changed from 3 Roker Baths Road Sunderland SR6 9QE England on 10 February 2014 (1 page)
8 October 2013Appointment of Mr Baljeet Singh Sandhu as a director (2 pages)
8 October 2013Appointment of Mr Avtar Singh Ghuman as a director (2 pages)
8 October 2013Termination of appointment of Jagtar Johal as a director (1 page)
27 February 2013Incorporation (24 pages)