Company NameJ. & M.G. Trading Limited
Company StatusDissolved
Company Number03353559
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration3 years (closed 26 June 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 1 month after company formation)
Appointment Duration3 years (closed 26 June 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 26 June 2001)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed16 April 1997(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleTrust Officer
Correspondence Address28 Ballakermeen Close
Douglas
Isle Of Man
IM1 4HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 205,Moghul House
57 Grosvenor Street
London
W1X 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
19 January 2001Application for striking-off (1 page)
17 May 2000Secretary's particulars changed (1 page)
17 May 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 17/05/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 1999Return made up to 16/04/99; no change of members (4 pages)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
9 September 1998Full accounts made up to 31 December 1997 (8 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page)
27 April 1998Return made up to 16/04/98; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
27 April 1997Ad 16/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
16 April 1997Incorporation (16 pages)