General information

Name:

J P Dhanak Ltd

Office Address:

85 Belgrave Road LE4 6AS Leicester

Number: 07292992

Incorporation date: 2010-06-23

Dissolution date: 2019-07-23

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07292992 fourteen years ago, J P Dhanak Limited had been a private limited company until 23rd July 2019 - the time it was officially closed. The official registration address was 85 Belgrave Road, Leicester.

Within this specific limited company, a variety of director's tasks have so far been performed by Dharmendra D., Jayantilal D. and Vijya D.. As for these three managers, Dharmendra D. had carried on with the limited company for the longest period of time, having become a vital part of the Management Board on 23rd June 2010.

Dharmendra D. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Vijya D.

Role: Secretary

Appointed: 23 June 2010

Latest update: 12 January 2024

Dharmendra D.

Role: Director

Appointed: 23 June 2010

Latest update: 12 January 2024

Jayantilal D.

Role: Director

Appointed: 23 June 2010

Latest update: 12 January 2024

Vijya D.

Role: Director

Appointed: 23 June 2010

Latest update: 12 January 2024

People with significant control

Dharmendra D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 07 July 2019
Confirmation statement last made up date 23 June 2018
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 29 April 2014
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 4 March 2015
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 2 February 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 13 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts 28 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28 May 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Modi & Co Ltd

Address:

27 High View Close Hamilton Office Park

Post code:

LE4 9LJ

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 47770 : Retail sale of watches and jewellery in specialised stores
9
Company Age

Similar companies nearby

Closest companies