Company NameJ.R. Trading Co. Limited
Company StatusDissolved
Company Number01648647
CategoryPrivate Limited Company
Incorporation Date6 July 1982(41 years, 9 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Helen Joyce Hurst
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(9 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address16 Park Road
Hanwell
London
W7 1EN
Director NameMr John Hurst
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(9 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address16 Park Road
Hanwell
London
W7 1EN
Secretary NameMrs Helen Joyce Hurst
NationalityBritish
StatusClosed
Appointed01 October 1991(9 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address16 Park Road
Hanwell
London
W7 1EN
Director NameMr John Pyle
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(10 years, 12 months after company formation)
Appointment Duration13 years (closed 11 July 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Mews
Stoneyland Road
Egham
Surrey
TW20 9QR

Location

Registered AddressAlexander Hse
3 Shakespeare Rd
Finchley
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£736
Gross Profit£736
Net Worth£147,415
Cash£171,349
Current Liabilities£25,566

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
16 February 2006Application for striking-off (1 page)
15 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
28 September 2005Return made up to 01/10/05; full list of members (7 pages)
20 September 2005Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page)
10 August 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
6 December 2004Return made up to 01/10/04; full list of members (7 pages)
6 August 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
3 October 2003Return made up to 01/10/03; full list of members (7 pages)
22 August 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
30 September 2002Return made up to 01/10/02; full list of members (7 pages)
27 September 2001Return made up to 01/10/01; full list of members (7 pages)
3 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
10 October 2000Full accounts made up to 30 June 2000 (11 pages)
10 October 2000Return made up to 01/10/00; full list of members (7 pages)
4 December 1999Full accounts made up to 30 June 1999 (11 pages)
4 October 1999Return made up to 01/10/99; full list of members (7 pages)
10 November 1998Full accounts made up to 30 June 1998 (9 pages)
28 September 1998Return made up to 01/10/98; no change of members (4 pages)
18 March 1998Full accounts made up to 30 June 1997 (9 pages)
10 October 1997Return made up to 01/10/97; no change of members (4 pages)
7 October 1996Return made up to 01/10/96; full list of members (6 pages)
7 October 1996Full accounts made up to 30 June 1996 (9 pages)
27 September 1995Return made up to 01/10/95; no change of members (4 pages)
5 September 1995Full accounts made up to 30 June 1995 (9 pages)
4 August 1995Particulars of mortgage/charge (4 pages)