Advanced company searchLink opens in new window

JRC WEMBLEY TRADING LIMITED

Company number 11260447

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)
04 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 20 November 2024
19 Aug 2024 AD01 Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to C/O 360 Insolvency Limited Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 19 August 2024
29 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 20 November 2023
07 Dec 2022 AD01 Registered office address changed from 141 Colin Crescent London NW9 6ET United Kingdom to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 7 December 2022
07 Dec 2022 LIQ02 Statement of affairs
07 Dec 2022 600 Appointment of a voluntary liquidator
07 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-21
16 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
25 Feb 2022 AD01 Registered office address changed from Unit 95, London Designer Outlet Centre, Wembley Park Boulevard Wembley HA9 0FD England to 141 Colin Crescent London NW9 6ET on 25 February 2022
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
21 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
28 Jun 2020 AP01 Appointment of Mr John Woo as a director on 28 June 2020
28 Jun 2020 TM01 Termination of appointment of Kong Sam Ching as a director on 28 June 2020
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
02 Jan 2020 AD01 Registered office address changed from 4th Floor Chaucer House 13-14 Cork Street London W1S 3NS England to Unit 95, London Designer Outlet Centre, Wembley Park Boulevard Wembley HA9 0FD on 2 January 2020
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
03 May 2019 AD01 Registered office address changed from First Floor 66 Shaftesbury Avenue London W1D 6LX England to 4th Floor Chaucer House 13-14 Cork Street London W1S 3NS on 3 May 2019
16 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-16
  • GBP 1