JEPLAR LIMITED
Overview
| Company Name | JEPLAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07431572 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JEPLAR LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is JEPLAR LIMITED located?
| Registered Office Address | Image House 73 Constitution Hill B19 3JX Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JEPLAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for JEPLAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 30, 2012
| 3 pages | SH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period extended from Oct 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Nov 30, 2011 to Oct 31, 2011 | 1 pages | AA01 | ||||||||||
Termination of appointment of Pargon Singh Malhi as a director on Mar 14, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pawan Kumar as a director on Mar 14, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Naval Khosla as a director on Mar 14, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Jasbir Singh Mudhar as a director on Mar 05, 2012 | 3 pages | AP01 | ||||||||||
Registered office address changed from 17 Soho Road Birmingham B21 9SN United Kingdom on Mar 09, 2012 | 2 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Naval Khosla as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Pawan Kumar as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sonila Kumar as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Renu Khosla as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Renu Khosla as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Pargon Singh Malhi as a director | 2 pages | AP01 | ||||||||||
Appointment of Sonila Kumar as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Aderyn Hurworth as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on Nov 12, 2010 | 1 pages | AD01 | ||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of JEPLAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUDHAR, Jasbir Singh | Director | Constitution Hill B19 3JX Birmingham Image House 73 West Midlands United Kingdom | England | British | 150745620001 | |||||
| HURWORTH, Aderyn | Director | Upper Belgrave Road BS8 2XN Bristol 44 United Kingdom | United Kingdom | British | 89673040001 | |||||
| KHOSLA, Naval Kishore | Director | 73 Constitution Hill B19 3JX Birmingham Image House West Midlands | England | British | 110772910002 | |||||
| KHOSLA, Renu | Director | Stanleys Court CV31 1NL Leamington Spa 2 Warwickshire | England | British | 116785140001 | |||||
| KUMAR, Pawan | Director | 73 Constitution Hill B19 3JX Birmingham Image House West Midlands | United Kingdom | British | 153419310001 | |||||
| KUMAR, Sonila | Director | Stanleys Court CV31 1NL Leamington Spa 2 Warwickshire | Uk | British | 155790730001 | |||||
| MALHI, Pargon Singh | Director | Stanleys Court CV31 1NL Leamington Spa 2 Warwickshire | United Kingdom | British | 108886490001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0