S&J TRADING (UK) LIMITED

4 Fairacres, Ruislip, HA4 8AN, Middlesex, England
StatusDISSOLVED
Company No.06657581
CategoryPrivate Limited Company
Incorporated28 Jul 2008
Age15 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution12 Aug 2014
Years9 years, 9 months, 26 days

SUMMARY

S&J TRADING (UK) LIMITED is an dissolved private limited company with number 06657581. It was incorporated 15 years, 10 months, 10 days ago, on 28 July 2008 and it was dissolved 9 years, 9 months, 26 days ago, on 12 August 2014. The company address is 4 Fairacres, Ruislip, HA4 8AN, Middlesex, England.



Company Fillings

Gazette dissolved compulsary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 29 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Oct 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Aug 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Old address: 119 High Street Whitton Twickenham TW2 7LG England

Change date: 2012-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2012

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-25

Officer name: Mr Tajinder Singh Aujla

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2012

Action Date: 25 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-25

Officer name: Mr Ravinder Singh Aujla

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-15

Old address: the Old Garage 4 Fairacres Ruislip Middlesex HA4 8AN

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Sep 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Mr Ravinder Singh Aujla

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-25

Officer name: Mr Tajinder Singh Aujla

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr tajinder singh aujla

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr ravinder singh aujla

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarit morzaria

Documents

View document PDF

Incorporation company

Date: 28 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG FOOT TELEVISION LIMITED

6 QUEEN STREET,COLCHESTER,CO6 1UF

Number:05763455
Status:ACTIVE
Category:Private Limited Company

CHC MEDICAL LIMITED

46 ANGLESEY STREET, HEDNESFORD,STAFFORDSHIRE,WS12 1AA

Number:06223391
Status:ACTIVE
Category:Private Limited Company

KAYLEEN LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10556342
Status:ACTIVE
Category:Private Limited Company

NICHOLS MARCY DAWSON LLP

PORTMAN HOUSE,WALTON-ON-THAMES,KT12 2RN

Number:OC423968
Status:ACTIVE
Category:Limited Liability Partnership

RENEW ALL LIMITED

6TH FLOOR AMP HOUSE,CROYDON,CR0 2LX

Number:07322546
Status:ACTIVE
Category:Private Limited Company
Number:RS007880
Status:ACTIVE
Category:Registered Society

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