SAMUEL JACK TRADING LIMITED

C/O Stellar Asset Management Limited C/O Stellar Asset Management Limited, Liverpool, L3 9AG, United Kingdom
StatusDISSOLVED
Company No.11402298
CategoryPrivate Limited Company
Incorporated07 Jun 2018
Age5 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 18 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/08/22

Documents

View document PDF

Resolution

Date: 18 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTRADE MANCHESTER LTD

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

ECLIPSE PROPERTY (HFX1) LTD

THE STATION HOUSE,ST. IVES,PE27 5BH

Number:09292815
Status:ACTIVE
Category:Private Limited Company

FOCUS COACHES LTD

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10764511
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOME EYE TEST COMPANY LTD

PAVILION 1 FINNIESTON BUSINESS PARK,GLASGOW,G3 8AU

Number:SC464466
Status:ACTIVE
Category:Private Limited Company

MELLORS MEWS LIMITED

1 DERBY ROAD,NOTTINGHAM,NG16 3PA

Number:11872621
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