JSMR TRADING LIMITED

Lawrence House 5 Lawrence House 5, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.08998434
CategoryPrivate Limited Company
Incorporated15 Apr 2014
Age10 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

JSMR TRADING LIMITED is an liquidation private limited company with number 08998434. It was incorporated 10 years, 1 month, 14 days ago, on 15 April 2014. The company address is Lawrence House 5 Lawrence House 5, Norwich, NR2 1AD, Norfolk.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2023

Action Date: 13 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

New address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD

Change date: 2022-09-23

Old address: 133 Tame Road Birmingham B6 7DG England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 23 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdullrahman Mohammad Mahmud

Termination date: 2022-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Erfan Osman Ali

Notification date: 2022-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdullrahman Mohammad Mahmud

Cessation date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erfan Osman Ali

Appointment date: 2022-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amani Moftah Edris

Cessation date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amani Moftah Edris

Termination date: 2022-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdullrahman Mohammad Mahmud

Notification date: 2022-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-15

Officer name: Mr Abdullrahman Mohammad Mahmud

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abdullraham Mahmud

Cessation date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Abdullraham Mahmud

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amani Moftah Edris

Notification date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mrs Amani Moftah Edris

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Address

Type: AD01

Old address: 64 New Street Birmingham West Midlands B2 4DU United Kingdom

New address: 133 Tame Road Birmingham B6 7DG

Change date: 2022-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

Old address: Corner Oak 1 Homer Road Solihull B91 3QG England

New address: 64 New Street Birmingham West Midlands B2 4DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

Old address: 104 College Road Alum Rock Birmingham West Midlands B8 3TB England

New address: Corner Oak 1 Homer Road Solihull B91 3QG

Change date: 2021-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Mr Abdullraham Mahmud

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-07

Officer name: Jagtar Singh Manhota

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-07

Psc name: Abdullraham Mahmud

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jagtar Singh Manhota

Cessation date: 2021-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

New address: 104 College Road Alum Rock Birmingham West Midlands B8 3TB

Old address: Corner Oak 1 Homer Road Solihull West Midlands B91 3QG

Change date: 2021-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Aug 2015

Action Date: 15 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Legacy

Date: 21 Aug 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / jagtar singh manhota

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2015

Action Date: 21 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089984340001

Charge creation date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Certificate change of name company

Date: 16 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mr j's coffee LIMITED\certificate issued on 16/05/14

Documents

View document PDF

Change of name notice

Date: 16 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A H AUTO & SONS LTD

1 BEASLEY'S YARD,UXBRIDGE,UB8 1JT

Number:05413062
Status:LIQUIDATION
Category:Private Limited Company

ALB GROUP LTD

52A STATION ROAD,REDCAR,TS10 1AG

Number:11126280
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COPPER CREATIVE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10982745
Status:ACTIVE
Category:Private Limited Company

FEATURE FLOORING AND CARPETS LTD

UNIT C ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY

Number:07694735
Status:ACTIVE
Category:Private Limited Company

FIDASA PTY LTD.

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09283062
Status:ACTIVE
Category:Private Limited Company
Number:SL007948
Status:ACTIVE
Category:Limited 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