- Company Overview for JTC TRADING LIMITED (06784648)
- Filing history for JTC TRADING LIMITED (06784648)
- People for JTC TRADING LIMITED (06784648)
- Insolvency for JTC TRADING LIMITED (06784648)
- More for JTC TRADING LIMITED (06784648)
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) |
---|---|---|---|
25 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | 4.70 | Declaration of solvency | |
08 Feb 2016 | AD01 | Registered office address changed from 43 Orchard Road St Margarets Twickenham TW1 1LX to C/O Mbi Coakley Ltd 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 8 February 2016 | |
17 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
03 Feb 2013 | CH01 | Director's details changed for Richard Jackson on 20 June 2012 | |
03 Feb 2013 | CH03 | Secretary's details changed for Richard Jackson on 20 June 2012 | |
03 Feb 2013 | AD02 | Register inspection address has been changed from 191 Amyand Park Road Twickenham Middlesex TW1 3HN England | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from 191 Amyand Park Road Twickenham TW1 3HN on 18 October 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
18 Feb 2011 | CH01 | Director's details changed for Richard Jackson on 7 January 2010 | |
18 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2010
|
|
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders |