3J WHOLESALE LTD

1 City Road East, Manchester, M15 4PN
StatusDISSOLVED
Company No.07204074
CategoryPrivate Limited Company
Incorporated26 Mar 2010
Age14 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 10 days

SUMMARY

3J WHOLESALE LTD is an dissolved private limited company with number 07204074. It was incorporated 14 years, 2 months, 10 days ago, on 26 March 2010 and it was dissolved 4 years, 11 months, 10 days ago, on 25 June 2019. The company address is 1 City Road East, Manchester, M15 4PN.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-29

New address: 1 City Road East Manchester M15 4PN

Old address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 27 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Michael Mark Coburn

Change date: 2017-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

New address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD

Change date: 2015-11-19

Old address: 144 High Street Epping Essex CM16 4AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mark Coburn

Change date: 2014-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072040740001

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 3J trading LTD\certificate issued on 21/09/12

Documents

View document PDF

Change of name notice

Date: 21 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristien Coburn

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Mark Coburn

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Address

Type: AD01

Old address: 37 Salop Road Walthamstow London E17 7HS England

Change date: 2012-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Incorporation company

Date: 26 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01194864
Status:LIQUIDATION
Category:Private Limited Company

EMMA HL LTD

158 CLOPTON ROAD,BIRMINGHAM,B33 0RL

Number:10348832
Status:ACTIVE
Category:Private Limited Company
Number:CE003588
Status:ACTIVE
Category:Charitable Incorporated Organisation

MONARCH RECRUITMENT HOLDINGS LIMITED

TEMPLE POINT,BIRMINGHAM,B2 5LG

Number:09048785
Status:ACTIVE
Category:Private Limited Company

PATRINGTON TRANSPORT LTD

5 CREST VIEW,GREENHITHE,DA9 9QY

Number:08998026
Status:ACTIVE
Category:Private Limited Company

PINNACLE N10 LLP

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:OC377473
Status:ACTIVE
Category:Limited Liability Partnership

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