Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JINNAH RESTAURANT LIMITED
Company Information for

JINNAH RESTAURANT LIMITED

26 MONKGATE, YORK, NORTH YORKSHIRE, YO31 7PF,
Company Registration Number
04304914
Private Limited Company
Active

Company Overview

About Jinnah Restaurant Ltd
JINNAH RESTAURANT LIMITED was founded on 2001-10-16 and has its registered office in York. The organisation's status is listed as "Active". Jinnah Restaurant Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JINNAH RESTAURANT LIMITED
 
Legal Registered Office
26 MONKGATE
YORK
NORTH YORKSHIRE
YO31 7PF
Other companies in YO6
 
Filing Information
Company Number 04304914
Company ID Number 04304914
Date formed 2001-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/08/2023
Account next due 30/05/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB816654613  
Last Datalog update: 2024-11-05 07:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JINNAH RESTAURANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JINNAH RESTAURANT LIMITED
The following companies were found which have the same name as JINNAH RESTAURANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JINNAH RESTAURANT (FLAXTON) LIMITED JINNAH HOUSE A64 MALTON ROAD FLAXTON YORK NORTH YORKSHIRE YO60 7SQ Active - Proposal to Strike off Company formed on the 2000-08-14
JINNAH RESTAURANT (SELBY) LLP 26 MONKGATE MONKGATE YORK NORTH YORKSHIRE YO31 7PF Active Company formed on the 2011-04-27
JINNAH RESTAURANT (SHEFFIELD) LIMITED LIABILITY PARTNERSHIP A64 MALTON ROAD FLAXTON YORK NORTH YORKSHIRE YO60 7SQ Dissolved Company formed on the 2007-09-28
JINNAH RESTAURANT (YORK) LLP JINNAH HOUSE A64 MALTON ROAD FLAXTON YORK NORTH YORKSHIRE YO60 7SQ Dissolved Company formed on the 2011-01-10
JINNAH RESTAURANT (MICKLEGATE) LLP A64 MALTON ROAD FLAXTON YORK NORTH YORKSHIRE YO60 7SQ Dissolved Company formed on the 2014-05-14
JINNAH RESTAURANT (YORK) LIMITED 105-107 MICKLEGATE YORK YO1 6LB Active - Proposal to Strike off Company formed on the 2016-05-28
JINNAH RESTAURANT LEEDS LTD 845 YORK ROAD LEEDS LS14 6AA Active - Proposal to Strike off Company formed on the 2017-05-22
JINNAH RESTAURANT (MALTON) LLP 26 MONKGATE YORK NORTH YORKSHIRE YO31 7PF Active Company formed on the 2019-01-07
JINNAH RESTAURANT (BRADFORD) LIMITED 26 Monkgate York YO31 7PF active Company formed on the 2025-01-09

Company Officers of JINNAH RESTAURANT LIMITED

Current Directors
Officer Role Date Appointed
SALEEM AKHTAR
Company Secretary 2001-11-01
MAHMOOD AKHTAR
Director 2001-11-01
SALEEM AKHTAR
Director 2006-11-01
ZAFAR IQBAL
Director 2001-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 2001-10-16 2001-11-01
BUYVIEW LTD
Nominated Director 2001-10-16 2001-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALEEM AKHTAR VICEROY OF INDIA (YORK) LIMITED Company Secretary 2000-10-01 CURRENT 2000-08-08 Active
SALEEM AKHTAR JINNAH RESTAURANT (FLAXTON) LIMITED Company Secretary 2000-10-01 CURRENT 2000-08-14 Active - Proposal to Strike off
MAHMOOD AKHTAR UNITED FOODS WHOLESALE LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
MAHMOOD AKHTAR VICEROY OF INDIA (YORK) LIMITED Director 2000-10-01 CURRENT 2000-08-08 Active
MAHMOOD AKHTAR JINNAH RESTAURANT (FLAXTON) LIMITED Director 2000-10-01 CURRENT 2000-08-14 Active - Proposal to Strike off
SALEEM AKHTAR UNITED FOODS WHOLESALE LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
SALEEM AKHTAR VICEROY OF INDIA (YORK) LIMITED Director 2000-10-01 CURRENT 2000-08-08 Active
SALEEM AKHTAR JINNAH RESTAURANT (FLAXTON) LIMITED Director 2000-10-01 CURRENT 2000-08-14 Active - Proposal to Strike off
ZAFAR IQBAL UNITED FOODS WHOLESALE LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
ZAFAR IQBAL VICEROY OF INDIA (YORK) LIMITED Director 2000-10-01 CURRENT 2000-08-08 Active
ZAFAR IQBAL JINNAH RESTAURANT (FLAXTON) LIMITED Director 2000-10-01 CURRENT 2000-08-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-30CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES
2024-08-01SECRETARY'S DETAILS CHNAGED FOR MR SALEEM AKHTAR on 2024-08-01
2024-08-01Director's details changed for Mr Mahmood Akhtar on 2024-08-01
2024-08-01Director's details changed for Mr Saleem Akhtar on 2024-08-01
2024-08-01Director's details changed for Mr Zafar Iqbal on 2024-08-01
2023-11-29CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-08-3030/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12Amended account full exemption
2022-10-12AAMDAmended account full exemption
2022-08-2630/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA30/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-08-27AA30/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-08-27AA30/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-05-30AA30/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-08-31AA30/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 9
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM A64 Malton Road Flaxton York YO6 7SQ
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 9
2015-10-16AR0116/10/15 ANNUAL RETURN FULL LIST
2015-05-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 9
2014-11-03AR0116/10/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 9
2013-10-24AR0116/10/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0116/10/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0116/10/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0116/10/10 ANNUAL RETURN FULL LIST
2010-09-07AAMDAmended accounts made up to 2009-08-31
2010-06-03AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-28AR0116/10/09 ANNUAL RETURN FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAFAR IQBAL / 16/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SALEEM AKHTAR / 16/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD AKHTAR / 16/10/2009
2009-06-17AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-16363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-12-29AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-09363sRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-09-12288aNEW DIRECTOR APPOINTED
2006-10-30363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-23363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-23363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-22363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-14225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03
2003-12-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2001-12-20288aNEW SECRETARY APPOINTED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-20288bSECRETARY RESIGNED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2001-12-20288bDIRECTOR RESIGNED
2001-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to JINNAH RESTAURANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JINNAH RESTAURANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-04 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 25,364
Creditors Due Within One Year 2011-09-01 £ 61,946
Provisions For Liabilities Charges 2011-09-01 £ 941

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-30
Annual Accounts
2019-08-30
Annual Accounts
2020-08-30
Annual Accounts
2021-08-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JINNAH RESTAURANT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 9
Cash Bank In Hand 2011-09-01 £ 24,656
Current Assets 2011-09-01 £ 48,465
Debtors 2011-09-01 £ 10,364
Stocks Inventory 2011-09-01 £ 13,445
Tangible Fixed Assets 2011-09-01 £ 169,493

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JINNAH RESTAURANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JINNAH RESTAURANT LIMITED
Trademarks
We have not found any records of JINNAH RESTAURANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JINNAH RESTAURANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as JINNAH RESTAURANT LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where JINNAH RESTAURANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JINNAH RESTAURANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JINNAH RESTAURANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.