Company NameJalapinoman Ltd
Company StatusDissolved
Company NumberSC336743
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 2 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNadia Anderson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Douglas Avenue
Elderslie
Renfrewshire
PA5 9ND
Scotland
Director NameAnnette Bokhari
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 McIntosh Park
Kirkcaldy
Fife
KY2 6RD
Scotland
Director NameMumtaz Bokhari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 McIntosh Park
Kirkcaldy
Fife
KY2 6RD
Scotland
Secretary NameMumtaz Bokhari
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 McIntosh Park
Kirkcaldy
Fife
KY2 6RD
Scotland
Director NameMrs Moira Caldwell Gargan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed01 January 2016(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cupar Road
Cattlebridge
Fife
KY15 7QD
Scotland

Contact

Websitejalapinoman.co.uk

Location

Registered Address9 Cupar Road
Cattlebridge
Fife
KY15 7QD
Scotland
ConstituencyNorth East Fife
WardHowe of Fife and Tay Coast

Shareholders

50 at £1Mumtaz Bokhari
50.00%
Ordinary
25 at £1Annette Bokhari
25.00%
Ordinary
25 at £1Nadia Anderson
25.00%
Ordinary

Financials

Year2014
Net Worth£19,474
Cash£38,187
Current Liabilities£43,434

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 February 2016Appointment of Mrs Moira Caldwell Gargan as a director on 1 January 2016 (2 pages)
15 February 2016Appointment of Mrs Moira Caldwell Gargan as a director on 1 January 2016 (2 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mumtaz Bokhari on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Annette Bokhari on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Annette Bokhari on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Nadia Anderson on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Nadia Anderson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mumtaz Bokhari on 22 February 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 February 2009Return made up to 25/01/09; full list of members (4 pages)
3 February 2009Return made up to 25/01/09; full list of members (4 pages)
25 January 2008Incorporation (7 pages)
25 January 2008Incorporation (7 pages)