Company NameJack And Jones Limited
Company StatusDissolved
Company NumberSC452336
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Directors

Director NameMr Radha Krishna Khatree
Date of BirthOctober 1977 (Born 46 years ago)
NationalityNepalese
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleRestaurant
Country of ResidenceScotland
Correspondence Address24 Castle Street
Dundee
DD1 3AF
Scotland
Director NameMr Deepak Kumar Singh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleRestaurant
Country of ResidenceUnited Kingdom
Correspondence Address24 Castle Street
Castle Street
Dundee
DD1 3AF
Scotland

Location

Registered Address24 Castle Street
Dundee
DD1 3AF
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Voluntary strike-off action has been suspended (1 page)
15 May 2015Voluntary strike-off action has been suspended (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014Voluntary strike-off action has been suspended (1 page)
18 March 2014Voluntary strike-off action has been suspended (1 page)
6 March 2014Application to strike the company off the register (2 pages)
6 March 2014Application to strike the company off the register (2 pages)
20 October 2013Registered office address changed from 24 Castle Street Castle Street Dundee DD1 3AF Scotland on 20 October 2013 (1 page)
20 October 2013Registered office address changed from 24 Castle Street Castle Street Dundee DD1 3AF Scotland on 20 October 2013 (1 page)
8 October 2013Termination of appointment of Deepak Singh as a director (1 page)
8 October 2013Termination of appointment of Deepak Singh as a director (1 page)
1 September 2013Registered office address changed from 24 Castle Street Dundee Dundee DD1 3AF Scotland on 1 September 2013 (1 page)
1 September 2013Registered office address changed from 24 Castle Street Dundee Dundee DD1 3AF Scotland on 1 September 2013 (1 page)
1 September 2013Registered office address changed from 24 Castle Street Dundee Dundee DD1 3AF Scotland on 1 September 2013 (1 page)
14 June 2013Incorporation
Statement of capital on 2013-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2013Incorporation
Statement of capital on 2013-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)