Company NameJDJ Trade Limited
Company StatusDissolved
Company Number02899585
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 1 month ago)
Dissolution Date20 August 2013 (10 years, 7 months ago)
Previous NameTunnockbray Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDariusz Jacek Bachalski
Date of BirthDecember 1963 (Born 60 years ago)
NationalityPolish
StatusClosed
Appointed18 March 1994(4 weeks, 1 day after company formation)
Appointment Duration19 years, 5 months (closed 20 August 2013)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressUl Lelewela 113
Poznan
61 409
Foreign
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 March 2009(15 years after company formation)
Appointment Duration4 years, 5 months (closed 20 August 2013)
Correspondence Address6 Cambridge Court 210 Shepherds Bush Road
London
W6 7NJ
Director NameTomasz Szejner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityPolish
StatusResigned
Appointed18 March 1994(4 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressUl Kilinskiego 12
Pleszew
63300
Director NameDorota Maria Gzyl
Date of BirthMay 1966 (Born 57 years ago)
NationalityPolish
StatusResigned
Appointed26 April 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressOsiedle Na Murawie 11/A/6
61-655 Poznan
Poland
Secretary NameDorota Maria Gzyl
NationalityPolish
StatusResigned
Appointed26 April 1994(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1995)
RoleCompany Director
Correspondence AddressOsiedle Na Murawie 11/A/6
61-655 Poznan
Poland
Secretary NameKatherine Lyndsay Mavor
NationalityBritish
StatusResigned
Appointed30 March 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 1998)
RoleSecretary
Correspondence Address27 St Martins Road
London
SW9 0SP
Secretary NameKasia Juralowicz
NationalityPolish
StatusResigned
Appointed19 October 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2000)
RoleSecretary
Correspondence Address17 Mervan Road
London
SW2 1DP
Secretary NameMaciej Kocmit
NationalityPolish
StatusResigned
Appointed17 March 2000(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 19 January 2001)
RoleEconomist
Correspondence Address83 Juniper Court
Hanworth Road
Hounslow
Middlesex
TW3 3TL
Secretary NameMarcin Kledzik
NationalityBritish
StatusResigned
Appointed19 January 2001(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 June 2006)
RoleCompany Director
Correspondence AddressMagnacka 3149
60-685 Poznan
Foreign
Secretary NameSebastian Ciemnoczolowski
NationalityBritish
StatusResigned
Appointed12 June 2006(12 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 November 2006)
RoleCompany Director
Correspondence AddressChwalim 95
Kargowa
Lubuskie 66-120
Poland
Secretary NameNatalia Plewako
NationalityPolish
StatusResigned
Appointed01 November 2006(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2009)
RoleCompany Director
Correspondence AddressUl. Krasickiego 18
66-520 Dobiegniew
Nip 599-270-12-79
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

2 at £1Anglo Polish Interchange LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Application to strike the company off the register (3 pages)
25 April 2013Application to strike the company off the register (3 pages)
20 February 2013Total exemption full accounts made up to 31 December 2011 (8 pages)
20 February 2013Total exemption full accounts made up to 31 December 2011 (8 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
(4 pages)
5 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
(4 pages)
1 December 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 December 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 December 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 May 2009Return made up to 17/02/09; full list of members (5 pages)
15 May 2009Return made up to 17/02/09; full list of members (5 pages)
14 May 2009Registered office changed on 14/05/2009 from salisbury house station road cambridge CB1 2LA (1 page)
14 May 2009Secretary appointed county west secretarial services LIMITED (2 pages)
14 May 2009Registered office changed on 14/05/2009 from salisbury house station road cambridge CB1 2LA (1 page)
14 May 2009Secretary appointed county west secretarial services LIMITED (2 pages)
14 May 2009Appointment terminated secretary natalia plewako (1 page)
14 May 2009Appointment Terminated Secretary natalia plewako (1 page)
6 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
6 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
14 March 2008Return made up to 17/02/08; full list of members (3 pages)
14 March 2008Return made up to 17/02/08; full list of members (3 pages)
14 March 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
14 March 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
17 August 2007Return made up to 17/02/07; full list of members (2 pages)
17 August 2007Return made up to 17/02/07; full list of members (2 pages)
17 April 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 April 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
3 February 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
3 February 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
23 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
12 May 2006Return made up to 17/02/06; full list of members (6 pages)
12 May 2006Return made up to 17/02/06; full list of members (6 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 April 2005Return made up to 17/02/05; full list of members (7 pages)
1 April 2005Return made up to 17/02/05; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
26 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2004Return made up to 17/02/04; full list of members (6 pages)
7 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
7 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
12 March 2003Return made up to 17/02/03; full list of members (6 pages)
12 March 2003Return made up to 17/02/03; full list of members (6 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
4 April 2002Return made up to 17/02/02; full list of members (6 pages)
4 April 2002Return made up to 17/02/02; full list of members (6 pages)
7 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
7 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
21 February 2001Return made up to 17/02/01; full list of members (6 pages)
21 February 2001Return made up to 17/02/01; full list of members (6 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed (2 pages)
20 March 2000Return made up to 17/02/00; full list of members (6 pages)
20 March 2000Return made up to 17/02/00; full list of members (6 pages)
1 February 2000Full accounts made up to 30 September 1998 (8 pages)
1 February 2000Full accounts made up to 30 September 1998 (8 pages)
22 March 1999Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
22 March 1999Return made up to 17/02/99; no change of members (4 pages)
22 March 1999Return made up to 17/02/99; no change of members (4 pages)
22 March 1999Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
9 March 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
9 March 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998New secretary appointed (2 pages)
30 June 1998Full accounts made up to 31 May 1997 (8 pages)
30 June 1998Full accounts made up to 31 May 1997 (8 pages)
29 June 1998Secretary's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
29 June 1998Return made up to 17/02/98; full list of members (7 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Return made up to 17/02/98; full list of members (7 pages)
29 June 1998Secretary's particulars changed (1 page)
6 May 1997Return made up to 17/02/97; no change of members (4 pages)
6 May 1997Return made up to 17/02/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 May 1996 (8 pages)
4 April 1997Full accounts made up to 31 May 1996 (8 pages)
3 April 1996Return made up to 17/02/96; no change of members (4 pages)
3 April 1996Return made up to 17/02/96; no change of members (4 pages)
3 January 1996Full accounts made up to 31 May 1995 (7 pages)
3 January 1996Full accounts made up to 31 May 1995 (7 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)