JGJ TRADING LTD
Status | DISSOLVED |
Company No. | 10866709 |
Category | Private Limited Company |
Incorporated | 14 Jul 2017 |
Age | 6 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 year, 1 month, 14 days |
SUMMARY
JGJ TRADING LTD is an dissolved private limited company with number 10866709. It was incorporated 6 years, 9 months, 14 days ago, on 14 July 2017 and it was dissolved 1 year, 1 month, 14 days ago, on 14 March 2023. The company address is 31 Woodvale Lane, Haywards Heath, RH16 3UQ, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-07
Psc name: Mr Jonathan Rowley
Documents
Change person director company with change date
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-07
Officer name: Mr Jonathan Rowley
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
New address: 31 Woodvale Lane Haywards Heath RH16 3UQ
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2020-09-08
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 02 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-01
Officer name: Mr Jonathan Rowley
Documents
Change to a person with significant control
Date: 02 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-01
Psc name: Mr Jonathan Rowley
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: AD01
Old address: 31 Woodvale Lane Haywards Heath RH16 3UQ United Kingdom
Change date: 2019-08-02
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2019-07-29
New address: 31 Woodvale Lane Haywards Heath RH16 3UQ
Documents
Change to a person with significant control
Date: 29 Jul 2019
Action Date: 26 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-26
Psc name: Mr Jonathan Rowley
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-26
Officer name: Mr Jonathan Rowley
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Murray
Termination date: 2018-01-19
Documents
Cessation of a person with significant control
Date: 23 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-19
Psc name: Graeme Murray
Documents
Termination director company with name termination date
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-19
Officer name: Graeme Murray
Documents
Cessation of a person with significant control
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graeme Murray
Cessation date: 2018-01-19
Documents
Some Companies
29 BLINCO GROVE,CAMBRIDGE,CB1 7TP
Number: | 11735515 |
Status: | ACTIVE |
Category: | Private Limited Company |
WRIGLEY PARTINGTON 501 MIDDLETON ROAD,OLDHAM,OL9 9LY
Number: | 04295816 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECOVERY HOUSE 15-17 ROEBUCK ROAD,IIFORD,IG6 3TU
Number: | 05902558 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFSITE ARCHIVAL TISSUE STORAGE AND SERVICES LTD
43 SMEATON ROAD,LONDON,IG8 8BD
Number: | 10671548 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL
Number: | 10042767 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TRAVEL PR AND MARKETING COMPANY LIMITED
16A CROWN ROAD,TWICKENHAM,TW1 3EE
Number: | 03790085 |
Status: | ACTIVE |
Category: | Private Limited Company |