JGJ TRADING LTD

31 Woodvale Lane, Haywards Heath, RH16 3UQ, United Kingdom
StatusDISSOLVED
Company No.10866709
CategoryPrivate Limited Company
Incorporated14 Jul 2017
Age6 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 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

Gazette dissolved compulsory

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GD EGG LTD

29 BLINCO GROVE,CAMBRIDGE,CB1 7TP

Number:11735515
Status:ACTIVE
Category:Private Limited Company

INCONDITE MEDIA LTD

WRIGLEY PARTINGTON 501 MIDDLETON ROAD,OLDHAM,OL9 9LY

Number:04295816
Status:ACTIVE
Category:Private Limited Company

MADASCO LIMITED

RECOVERY HOUSE 15-17 ROEBUCK ROAD,IIFORD,IG6 3TU

Number:05902558
Status:LIQUIDATION
Category:Private Limited Company
Number:10671548
Status:ACTIVE
Category:Private Limited Company

SECURE AUTO LOGISTICS LIMITED

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

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