Company NameThe J-Oli Trading Company Ltd
Company StatusDissolved
Company Number04591669
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NamesThe J-Oli Trading Limited and The J-Oli Trading Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanice Llewellyn
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressGate House West
18 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameOliver Peter Charles Llewellyn
NationalityBritish
StatusClosed
Appointed15 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGate House West
18 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address88-98 College Road
Harrow
Middx
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£56,562
Cash£38,908
Current Liabilities£3,500

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 3
(4 pages)
17 December 2009Director's details changed for Janice Llewellyn on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Janice Llewellyn on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2009-12-17
  • GBP 3
(4 pages)
17 December 2009Director's details changed for Janice Llewellyn on 1 October 2009 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Return made up to 15/11/08; full list of members (3 pages)
10 December 2008Return made up to 15/11/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 15/11/07; full list of members (3 pages)
26 November 2007Return made up to 15/11/07; full list of members (3 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Secretary's particulars changed (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Return made up to 15/11/06; full list of members (2 pages)
22 November 2006Return made up to 15/11/06; full list of members (2 pages)
14 February 2006Registered office changed on 14/02/06 from: chipping hurst dorney wood road burnham buckinghamshire SL1 8EQ (2 pages)
14 February 2006Registered office changed on 14/02/06 from: chipping hurst dorney wood road burnham buckinghamshire SL1 8EQ (2 pages)
14 February 2006Return made up to 15/11/05; full list of members (5 pages)
14 February 2006Return made up to 15/11/05; full list of members (5 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 November 2004Return made up to 15/11/04; full list of members (6 pages)
4 November 2004Return made up to 15/11/04; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 August 2004Registered office changed on 26/08/04 from: c/o blythens, haydn house 309-329 haydn road, sherwood nottingham nottinghamshire NG5 1HG (1 page)
26 August 2004Registered office changed on 26/08/04 from: c/o blythens, haydn house 309-329 haydn road, sherwood nottingham nottinghamshire NG5 1HG (1 page)
23 February 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
23 February 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
18 November 2003Return made up to 15/11/03; full list of members (6 pages)
18 November 2003Return made up to 15/11/03; full list of members (6 pages)
11 March 2003Ad 23/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 March 2003Ad 23/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Memorandum and Articles of Association (15 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Memorandum and Articles of Association (15 pages)
29 November 2002Company name changed the j-oli trading LTD\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed the j-oli trading LTD\certificate issued on 29/11/02 (2 pages)
15 November 2002Incorporation (18 pages)
15 November 2002Incorporation (18 pages)