Advanced company searchLink opens in new window

J & M TRADING LIMITED

Company number 06776926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
15 Dec 2010 600 Appointment of a voluntary liquidator
15 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-06
15 Dec 2010 4.20 Statement of affairs with form 4.19
06 Dec 2010 AD01 Registered office address changed from Unit 6 James Way Denbigh West Milton Keynes Buckinghamshire MK1 1SU on 6 December 2010
29 Sep 2010 TM01 Termination of appointment of John Rawnsley as a director
01 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-04-01
  • GBP 15,000
01 Apr 2010 CH01 Director's details changed for Craig Mitchell on 18 March 2010
01 Apr 2010 CH01 Director's details changed for Mr John Duncan Gerald Rawnsley on 18 March 2010
01 Apr 2010 CH01 Director's details changed for Grant Martin Jones on 18 March 2010
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 17 December 2009
  • GBP 15,000
16 Mar 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Craig Mitchell on 1 October 2009
20 Jan 2010 CH01 Director's details changed for Grant Martin Jones on 1 October 2009
20 Jan 2010 CH01 Director's details changed for Mr John Duncan Gerald Rawnsley on 1 October 2009
14 Aug 2009 287 Registered office changed on 14/08/2009 from 71 hitchin road shefford bedfordshire SG17 5JB
13 Aug 2009 288a Director appointed mr john rawnsley
12 Aug 2009 288b Appointment Terminated Secretary philip douty
16 Jan 2009 288a Director appointed craig mitchell
07 Jan 2009 88(2) Ad 18/12/08 gbp si 9999@1=9999 gbp ic 1/10000
31 Dec 2008 288a Director appointed grant martin jones
31 Dec 2008 288a Secretary appointed philip douty
22 Dec 2008 288b Appointment Terminated Director barbara kahan