Advanced company searchLink opens in new window

JJ GENERAL TRADING LTD

Company number 07147828

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)
06 May 2017 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2017 4.68 Liquidators' statement of receipts and payments to 26 January 2017
06 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jun 2016 AD01 Registered office address changed from 5 Horton Close West Drayton Middlesex UB7 8EB to Albermarle House 1 Albemarle Street London W1S 4HA on 15 June 2016
13 Jun 2016 600 Appointment of a voluntary liquidator
13 Jun 2016 4.20 Statement of affairs with form 4.19
13 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
22 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Apr 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Oct 2014 AD01 Registered office address changed from 13 Durning Road London SE19 1JP to 5 Horton Close West Drayton Middlesex UB7 8EB on 30 October 2014
26 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Apr 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
17 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
16 Mar 2010 AP01 Appointment of Mr John Juji as a director
16 Mar 2010 AD01 Registered office address changed from 170 Draycott Avenue Kenton Middlesex HA3 0BZ United Kingdom on 16 March 2010
11 Feb 2010 TM01 Termination of appointment of Barbara Kahan as a director
05 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)