G & JE TRADING LIMITED

09809464 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09809464
CategoryPrivate Limited Company
Incorporated05 Oct 2015
Age8 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution14 Mar 2017
Years7 years, 2 months, 30 days

SUMMARY

G & JE TRADING LIMITED is an active private limited company with number 09809464. It was incorporated 8 years, 8 months, 8 days ago, on 05 October 2015 and it was dissolved 7 years, 2 months, 30 days ago, on 14 March 2017. The company address is 09809464 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 09809464 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Old address: 33 Quantock Rise Pawlett Bridgwater TA6 4SD England

Change date: 2023-03-13

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-13

Officer name: Mrs Judith Elizabeth Farnworth

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Elizabeth Farnworth

Change date: 2023-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Old address: 61 Bridge Street Kington HR5 3DJ England

New address: 33 Quantock Rise Pawlett Bridgwater TA6 4SD

Change date: 2023-03-13

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-02

Psc name: Judith Elizabeth Farnworth

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Elizabeth Farnworth

Change date: 2020-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-30

New address: 61 Bridge Street Kington HR5 3DJ

Old address: 33 Quantock Rise Pawlett Bridgwater Somerset TA6 4SD England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Farnworth

Cessation date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Gary Farnworth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Farnworth

Notification date: 2017-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Judith Elizabeth Farnworth

Notification date: 2017-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Administrative restoration company

Date: 09 Aug 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROAD OAK (K9) LIMITED

LANDGATE CHAMBERS,RYE,TN31 7LJ

Number:04733773
Status:ACTIVE
Category:Private Limited Company

EVANS SYNDROME UK CIC

29 CALDWELL DRIVE,WIRRAL,CH49 7PB

Number:11947801
Status:ACTIVE
Category:Community Interest Company

FRONTIERS SECURITY SERVICES LTD

228 ILKESTON ROAD NOTTINGHAM,NOTTINGHAM,NG7 3EA

Number:06989505
Status:ACTIVE
Category:Private Limited Company

PINK RIBBON HABERDASHERY LTD

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:08138165
Status:ACTIVE
Category:Private Limited Company

RENDESCO12 LIMITED

14 RODNEY ROAD,GLOUCESTERSHIRE,GL50 1JJ

Number:11587085
Status:ACTIVE
Category:Private Limited Company

STAG SECURITY LTD

15 BRADMORE GREEN BRADMORE GREEN,HATFIELD,AL9 7QW

Number:11542597
Status:ACTIVE
Category:Private Limited Company

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