JSMR TRADING LIMITED
Status | LIQUIDATION |
Company No. | 08998434 |
Category | Private Limited Company |
Incorporated | 15 Apr 2014 |
Age | 10 years, 1 month, 14 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 23 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 23 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 23 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 16 May 2014
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
1 BEASLEY'S YARD,UXBRIDGE,UB8 1JT
Number: | 05413062 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
52A STATION ROAD,REDCAR,TS10 1AG
Number: | 11126280 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09283062 |
Status: | ACTIVE |
Category: | Private Limited Company |
ILI (RENEWABLE ENERGY) LIMITED PARTNERSHIP
THE CA'D'ORO,GLASGOW,G1 3PE
Number: | SL007948 |
Status: | ACTIVE |
Category: | Limited Partnership |