SAMUEL JACK TRADING LIMITED
Status | DISSOLVED |
Company No. | 11402298 |
Category | Private Limited Company |
Incorporated | 07 Jun 2018 |
Age | 5 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 3 months, 26 days |
SUMMARY
SAMUEL JACK TRADING LIMITED is an dissolved private limited company with number 11402298. It was incorporated 5 years, 10 months, 22 days ago, on 07 June 2018 and it was dissolved 1 year, 3 months, 26 days ago, on 03 January 2023. The company address is C/O Stellar Asset Management Limited C/O Stellar Asset Management Limited, Liverpool, L3 9AG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Sep 2022
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 18 Aug 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Capital
Type: SH19
Capital : 0.50 GBP
Date: 2022-08-18
Documents
Legacy
Date: 18 Aug 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/08/22
Documents
Resolution
Date: 18 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
New address: C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG
Change date: 2022-07-05
Old address: Kendal House 1 Conduit Street London W1S 2XA United Kingdom
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Change person director company with change date
Date: 23 May 2022
Action Date: 09 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Claire Sabrina Taylor
Change date: 2022-05-09
Documents
Appoint corporate secretary company with name date
Date: 11 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tricor Secretaries Limited
Appointment date: 2022-05-04
Documents
Termination secretary company with name termination date
Date: 11 May 2022
Action Date: 04 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stellar Company Secretary Limited
Termination date: 2022-05-04
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2021
Action Date: 24 Jul 2021
Category: Address
Type: AD01
Old address: 1 Conduit Street London W1S 2XA United Kingdom
Change date: 2021-07-24
New address: Kendal House 1 Conduit Street London W1S 2XA
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Notification of a person with significant control
Date: 07 Jun 2021
Action Date: 20 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Jack Robert Hitchcock
Notification date: 2021-03-20
Documents
Cessation of a person with significant control
Date: 07 Jun 2021
Action Date: 20 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-20
Psc name: Ronald Stephen Hitchcock
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Change person director company with change date
Date: 14 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Sabrina Taylor
Change date: 2020-03-27
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-12
Officer name: Mrs Claire Sabrina Taylor
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 12 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-12
Officer name: Mr Daryl Vincent Hine
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Christopher Douglas Francis Mills
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Appoint person director company with name date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Douglas Francis Mills
Appointment date: 2018-10-25
Documents
Termination director company with name termination date
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-25
Officer name: Andrew Philip Watson
Documents
Capital allotment shares
Date: 19 Jun 2018
Action Date: 08 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-08
Capital : 21,200 GBP
Documents
Some Companies
70 DERBY STREET,MANCHESTER,M8 8AT
Number: | 05516753 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELTIC ADMINISTRATION SERVICES LTD
THE OLD BANK 30 ST. TEILO STREET,SWANSEA,SA4 8SZ
Number: | 09939324 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION HOUSE,ST. IVES,PE27 5BH
Number: | 09292815 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 10764511 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PAVILION 1 FINNIESTON BUSINESS PARK,GLASGOW,G3 8AU
Number: | SC464466 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DERBY ROAD,NOTTINGHAM,NG16 3PA
Number: | 11872621 |
Status: | ACTIVE |
Category: | Private Limited Company |