JAF TRADING MACHINERY LTD

45 Nelson Road, Rainham, RM13 8AU, Essex
StatusDISSOLVED
Company No.05550700
CategoryPrivate Limited Company
Incorporated31 Aug 2005
Age18 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 3 months, 8 days

SUMMARY

JAF TRADING MACHINERY LTD is an dissolved private limited company with number 05550700. It was incorporated 18 years, 8 months, 22 days ago, on 31 August 2005 and it was dissolved 1 year, 3 months, 8 days ago, on 14 February 2023. The company address is 45 Nelson Road, Rainham, RM13 8AU, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Change sail address company with old address

Date: 27 Sep 2011

Category: Address

Type: AD02

Old address: Suite 409 Cumberland House Scrubs Lane London NW10 6RF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-27

Old address: 409 Cumberland House 80 Scrubs Lane London NW10 6RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Baker Jaf

Change date: 2010-08-01

Documents

View document PDF

Change sail address company

Date: 06 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / baker jaf / 01/07/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary abba soren

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 13/06/06 from: suite 505, cumberland house 80 scrubs lane london NW10 6RF

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/10/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR TECHS

OAK HILL FARM,HARLESTON,IP22 2SD

Number:LP005496
Status:ACTIVE
Category:Limited Partnership

BODY GLO LIMITED

10 BUKO TOWER,GLENROTHES,KY6 2SS

Number:SC263985
Status:ACTIVE
Category:Private Limited Company

CASTLETOWN WEALTH (HOLDINGS) LIMITED

OAK HOUSE CASTLETOWN,CHESTER,CH3 6PF

Number:11091199
Status:ACTIVE
Category:Private Limited Company

FLYTECH SOLUTIONS LTD

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:06715473
Status:ACTIVE
Category:Private Limited Company

RANE GROUP LTD

3 GREENCASTLE STREET,NEWRY,BT34 4BH

Number:NI644766
Status:ACTIVE
Category:Private Limited Company

TAYLOR CAM LIMITED

21 LEDGARD WHARF,MIRFIELD,WF14 8NZ

Number:11838221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source