This company is commonly known as J&r Pizza Limited. The company was founded 9 years ago and was given the registration number 09321461. The firm's registered office is in COWLEY MILL ROAD. You can find them at Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | J&R PIZZA LIMITED |
---|---|---|
Company Number | : | 09321461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 20 November 2014 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93, Tabernacle Street, London, EC2A 4BA | Director | 20 November 2014 | Active |
93, Tabernacle Street, London, EC2A 4BA | Director | 20 November 2014 | Active |
Mr Jaswinder Singh | ||
Notified on | : | 20 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 93, Tabernacle Street, London, EC2A 4BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-02-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-03-10 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-12 | Insolvency | Liquidation in administration extension of period. | Download |
2019-09-05 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-20 | Insolvency | Liquidation in administration proposals. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-08 | Accounts | Change account reference date company previous extended. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-05 | Accounts | Change account reference date company previous shortened. | Download |
2015-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.