Company NameJARN Logistics Ltd
Company StatusDissolved
Company NumberSC481269
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ehtisham Munir
Date of BirthMarch 1992 (Born 32 years ago)
NationalityPakistani
StatusClosed
Appointed15 September 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address332 St. Georges Road
Glasgow
G3 6JR
Scotland
Director NameMr Jarmail Singh
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 7, First Floor, 153 Queen Street
Glasgow
G1 3BJ
Scotland

Location

Registered Address332 St. Georges Road
Glasgow
G3 6JR
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

10 at £1Ehtisham Munir
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
23 December 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
16 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(3 pages)
16 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(3 pages)
16 September 2015Termination of appointment of Jarnail Singh as a director on 16 September 2015 (1 page)
16 September 2015Appointment of Mr Ehtisham Munir as a director on 15 September 2015 (2 pages)
16 September 2015Termination of appointment of Jarnail Singh as a director on 16 September 2015 (1 page)
16 September 2015Appointment of Mr Ehtisham Munir as a director on 15 September 2015 (2 pages)
16 September 2015Registered office address changed from Room 7, First Floor, 153 Queen Street Glasgow G1 3BJ to 332 st. Georges Road Glasgow G3 6JR on 16 September 2015 (1 page)
16 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(3 pages)
16 September 2015Registered office address changed from Room 7, First Floor, 153 Queen Street Glasgow G1 3BJ to 332 st. Georges Road Glasgow G3 6JR on 16 September 2015 (1 page)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)