Company NameJAI Sweets Distribution Limited
Company StatusDissolved
Company NumberSC420413
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Eric Chiong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Portland Street
Aberdeen
AB11 6LN
Scotland
Director NameMr Jakakumar Gandhiraj
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18e Crown Street
Aberdeen
AB11 6AY
Scotland
Director NameMr Chun Yuen Wong
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2015)
RoleInvestor
Country of ResidenceScotland
Correspondence Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland

Location

Registered Address52 Bridge Street
Aberdeen
AB11 6JN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

10 at £1Eric Chiong
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2015Termination of appointment of Chun Yuen Wong as a director on 1 May 2015 (1 page)
25 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10
(4 pages)
25 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 10
(4 pages)
25 May 2015Termination of appointment of Chun Yuen Wong as a director on 1 May 2015 (1 page)
25 May 2015Termination of appointment of Chun Yuen Wong as a director on 1 May 2015 (1 page)
21 May 2015Termination of appointment of Chun Yuen Wong as a director on 1 May 2015 (1 page)
21 May 2015Termination of appointment of Chun Yuen Wong as a director on 1 May 2015 (1 page)
21 May 2015Termination of appointment of Chun Yuen Wong as a director on 1 May 2015 (1 page)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(4 pages)
18 July 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
(4 pages)
11 February 2014Appointment of Mr Eric Chiong as a director (2 pages)
11 February 2014Appointment of Mr Eric Chiong as a director (2 pages)
26 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2013Registered office address changed from C/O Jakakumar Gandhiraj 52 Bridge Street Aberdeen Scotland AB11 6JN Scotland on 18 July 2013 (1 page)
18 July 2013Registered office address changed from C/O Jakakumar Gandhiraj 52 Bridge Street Aberdeen Scotland AB11 6JN Scotland on 18 July 2013 (1 page)
18 July 2013Termination of appointment of Jakakumar Gandhiraj as a director (1 page)
18 July 2013Termination of appointment of Jakakumar Gandhiraj as a director (1 page)
18 July 2013Appointment of Mr Chun Yuen Wong as a director (2 pages)
18 July 2013Annual return made up to 26 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 26 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Appointment of Mr Chun Yuen Wong as a director (2 pages)
26 March 2012Incorporation (22 pages)
26 March 2012Incorporation (22 pages)