JAYLING TRADING LIMITED
Status | DISSOLVED |
Company No. | 09182981 |
Category | Private Limited Company |
Incorporated | 20 Aug 2014 |
Age | 9 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2020 |
Years | 3 years, 6 months, 7 days |
SUMMARY
JAYLING TRADING LIMITED is an dissolved private limited company with number 09182981. It was incorporated 9 years, 9 months, 12 days ago, on 20 August 2014 and it was dissolved 3 years, 6 months, 7 days ago, on 24 November 2020. The company address is 1 London Road, Hindhead, GU26 6AB, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 24 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Aug 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan David Ayling
Termination date: 2020-05-12
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Dorothy Lye
Termination date: 2020-05-12
Documents
Cessation of a person with significant control
Date: 12 May 2020
Action Date: 12 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan David Ayling
Cessation date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Change to a person with significant control
Date: 31 Aug 2017
Action Date: 20 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-08-20
Psc name: Jayling Holdings Limited
Documents
Resolution
Date: 03 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous shortened
Date: 12 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Change person director company with change date
Date: 27 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-20
Officer name: Mrs Shirley Dorothy Lye
Documents
Move registers to sail company with new address
Date: 27 Aug 2015
Category: Address
Type: AD03
New address: C/O Barter Durgan 10 Victoria Road South Southsea Hampshire PO5 2DA
Documents
Change sail address company with new address
Date: 27 Aug 2015
Category: Address
Type: AD02
New address: C/O Barter Durgan 10 Victoria Road South Southsea Hampshire PO5 2DA
Documents
Change person director company with change date
Date: 27 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-20
Officer name: Mr Philip Alan Lye
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-27
Old address: 1 London Road Hindhead Surrey GU26 6AB United Kingdom
New address: 1 London Road Hindhead Surrey GU26 6AB
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Mr Jonathan David Ayling
Documents
Some Companies
19 JOHN FRANKLIN WAY,NORWICH,NR11 7AZ
Number: | 09133703 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 STATION ROAD,SIDCUP,DA15 7AA
Number: | 10393083 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANS BEST CASEMENT GLAZING LTD
UNIT 5 SET STAR ESTATE,BRENTFORD,TW8 9HF
Number: | 08278843 |
Status: | ACTIVE |
Category: | Private Limited Company |
80-82 CHURCH STREET,STOKE-ON-TRENT,ST4 1BS
Number: | 04212624 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 RUSSELL ROAD,ENFIELD,EN1 4TP
Number: | 07955807 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAKE RIDE FARM,WINEHAM,BN5 9AG
Number: | 06518481 |
Status: | ACTIVE |
Category: | Private Limited Company |