This company is commonly known as Ja York Ltd. The company was founded 9 years ago and was given the registration number 09247204. The firm's registered office is in SHEFFIELD. You can find them at C/o Abbey Taylor Limited Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | JA YORK LTD |
---|---|---|
Company Number | : | 09247204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 October 2014 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Abbey Taylor Limited Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, S4 7WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Backhouse Street, York, England, YO31 7QE | Director | 03 December 2018 | Active |
Unit 10, Roland Court, York, YO32 9PY | Director | 01 June 2017 | Active |
Mr Hafijur Rahman | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Address | : | C/O Abbey Taylor Limited, Unit 6 Twelve O'Clock Court, Sheffield, S4 7WW |
Nature of control | : |
|
Mr Mehraj Zaman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-11 | Miscellaneous | Court order. | Download |
2020-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-16 | Resolution | Resolution. | Download |
2019-01-14 | Officers | Change person director company. | Download |
2019-01-14 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-10-02 | Gazette | Gazette notice compulsory. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Miscellaneous | Legacy. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-01 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.