J W TRADERS LIMITED

101 Mona Road 101 Mona Road, Oldham, OL9 8ND
StatusACTIVE
Company No.05852330
CategoryPrivate Limited Company
Incorporated20 Jun 2006
Age17 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

J W TRADERS LIMITED is an active private limited company with number 05852330. It was incorporated 17 years, 11 months, 29 days ago, on 20 June 2006. The company address is 101 Mona Road 101 Mona Road, Oldham, OL9 8ND.



Company Fillings

Confirmation statement with no updates

Date: 01 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Mazumder

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jack Mazumder

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-17

Officer name: Yan Wang

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jack Mazumder

Appointment date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: 1 Lowden Road Edmonton London N9 8RL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Old address: 25 Coral Apartments Western Gateway London E16 1AQ United Kingdom

Change date: 2013-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2011

Action Date: 30 Jun 2011

Category: Address

Type: AD01

Old address: 9 the Shrubberies, George Lane South Woodford London E18 1BD United Kingdom

Change date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Address

Type: AD01

Old address: 9 the Shrubberies, George Lane London E18 1BD United Kingdom

Change date: 2010-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Jack Mazumder

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: Yan Wang

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-26

Old address: 26 Forest Approach Woodford Green Essex IG8 9BS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2010

Action Date: 26 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-26

Old address: 25 Malmesbury Road South Woodford London E18 2NL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 04/02/2009 from 1 the shrubberies, george lane south woodford london E18 1BD

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/06/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTERFORD MILL FREEHOLD LIMITED

18 MILL ROAD,CAMBRIDGE,CB1 2AD

Number:06421543
Status:ACTIVE
Category:Private Limited Company

CRAIGHILL DISTRIBUTION LTD

SUITE 11 COALVILLE BUSINESS CENTRE,COALVILLE,LE67 3FT

Number:07385486
Status:ACTIVE
Category:Private Limited Company

E.COLLAO LIMITED

WENLOCK ROAD 20 22,LONDON,N1 7GU

Number:11411186
Status:ACTIVE
Category:Private Limited Company

JMA MANAGEMENT LONDON LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:07522671
Status:ACTIVE
Category:Private Limited Company

MORGANS PLAYGROUP

MORGANS PLAYGROUP,HERTFORD,SG13 8DR

Number:07450142
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NOAHS ESTATE LTD

36 PARK LANE,YORK,YO41 5PW

Number:11243186
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