Company NameJantrad Limited
DirectorsKathy Kie Kie Sung and Sai Kea Tran
Company StatusActive
Company Number04352242
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKathy Kie Kie Sung
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2005(3 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleRestaunter
Correspondence Address13 Clifton Road
Billinge
Wigan
Lancashire
WN5 7TP
Secretary NameKoon Tung Sung
NationalityBritish
StatusCurrent
Appointed11 March 2005(3 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleRestaunter
Correspondence Address105 Orwell Road
Kirkdale
Liverpool
L4 1RG
Director NameSai Kea Tran
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2014(12 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Conway Street
Birkenhead
Wirral
CH41 6JD
Wales
Director NameJulie Sung
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 2005)
RoleRestauranteur
Correspondence Address30 Kingfisher Drive
St Helens
Merseyside
WA11 9YQ
Secretary NameYin Fong Sung
NationalityBritish
StatusResigned
Appointed04 February 2002(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 2005)
RoleSecretary
Correspondence Address13 Clifton Road
Billinge
Wigan
Lancashire
WN5 7TP
Secretary NameJoseph Chung
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2004)
RoleChef
Correspondence Address30 Kingfisher Drive
St Helens
Merseyside
WA11 9YQ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at 1Ms Kathy Kie Kie Sung
100.00%
Ordinary

Financials

Year2014
Turnover£417,135
Gross Profit£308,189
Net Worth£152,889
Cash£28,206
Current Liabilities£67,743

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Next Accounts Due30 April 2006 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Next Return Due28 January 2017 (overdue)

Charges

24 January 2008Delivered on: 30 January 2008
Persons entitled: Commercial First Business Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company the chargor and some other person of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and property known as 46 conway street birkenhead, all buildings fixtures and fittings, related rights goodwill, floating charge all present and future assets.
Outstanding
10 January 2003Delivered on: 16 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 46 conway street birkenhead cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 November 2002Delivered on: 5 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 August 2018Notice of ceasing to act as receiver or manager (4 pages)
20 March 2017Appointment of receiver or manager (4 pages)
20 March 2017Appointment of receiver or manager (4 pages)
6 January 2015Secretary's details changed for Koon Tung Sung on 16 November 2014 (3 pages)
6 January 2015Secretary's details changed for Koon Tung Sung on 16 November 2014 (3 pages)
21 November 2014Appointment of Sai Kea Tran as a director on 16 November 2014 (3 pages)
21 November 2014Appointment of Sai Kea Tran as a director on 16 November 2014 (3 pages)
28 February 2014Restoration by order of the court (3 pages)
28 February 2014Restoration by order of the court (3 pages)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
9 October 2010Compulsory strike-off action has been suspended (1 page)
9 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Return made up to 14/01/09; full list of members (3 pages)
8 September 2009Return made up to 14/01/09; full list of members (3 pages)
12 January 2009Return made up to 14/01/08; full list of members (3 pages)
12 January 2009Return made up to 14/01/08; full list of members (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
13 February 2007Return made up to 14/01/07; full list of members (2 pages)
13 February 2007Return made up to 14/01/07; full list of members (2 pages)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary's particulars changed (1 page)
26 July 2006Return made up to 14/01/06; full list of members (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Return made up to 14/01/06; full list of members (2 pages)
26 July 2006Director resigned (1 page)
7 June 2005Return made up to 14/01/05; full list of members (6 pages)
7 June 2005Return made up to 14/01/05; full list of members (6 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: 81 coronation road crosby liverpool merseyside L23 5RE (1 page)
31 May 2005Registered office changed on 31/05/05 from: 81 coronation road crosby liverpool merseyside L23 5RE (1 page)
11 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
11 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
6 May 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
6 May 2004Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
6 May 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
6 May 2004Accounting reference date shortened from 31/01/04 to 30/06/03 (1 page)
8 April 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 April 2004New secretary appointed (2 pages)
24 June 2003Return made up to 14/01/03; full list of members (6 pages)
24 June 2003Return made up to 14/01/03; full list of members (6 pages)
21 January 2003Registered office changed on 21/01/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (2 pages)
21 January 2003Registered office changed on 21/01/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (2 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (5 pages)
5 December 2002Particulars of mortgage/charge (5 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Ad 04/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Ad 04/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
14 January 2002Incorporation (16 pages)
14 January 2002Incorporation (16 pages)