Company NameJ & J Trading (UK) Limited
DirectorJyoti Patel
Company StatusActive
Company Number04789473
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Jyoti Patel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(10 months, 3 weeks after company formation)
Appointment Duration20 years
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence Address120 West Mead
Ruislip
Middlesex
HA4 0TN
Director NameJerad Jegaraj
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleFreight Forwarder
Correspondence Address118 Catherine Gardens
Hounslow
Middlesex
TW3 2PW
Secretary NameJyoti Patel
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Rabournmead Drive
Northolt
Middlesex
UB5 6YH
Secretary NameDipakkumar Patel
NationalityIndian
StatusResigned
Appointed07 May 2004(11 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 14 April 2019)
RoleCompany Director
Correspondence Address120 West Mead
Ruislip
Middlesex
HA4 0TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejandjtrading.com

Location

Registered AddressUnit 8, Chancerygate Business Centre
Stonefield Way
Ruislip
HA4 0JA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

1 at £1Mrs Jyoti Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£216,121
Cash£132,059
Current Liabilities£378,192

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

11 August 2006Delivered on: 31 August 2006
Satisfied on: 12 December 2013
Persons entitled: Bluetouch Communications Limited

Classification: Rent deposit deed
Secured details: £14,625.00 due or to become due from the company to.
Particulars: Rent deposit.
Fully Satisfied

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
8 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 August 2019Registered office address changed from Unit 3 Wharfside Rosemont Road Wembley Middlesex HA0 4PE to Unit 8, Chancerygate Business Centre Stonefield Way Ruislip HA4 0JA on 6 August 2019 (1 page)
25 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
24 April 2019Termination of appointment of Dipakkumar Patel as a secretary on 14 April 2019 (1 page)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
8 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
23 February 2017Secretary's details changed for Dipak Kumar Patel on 22 February 2017 (1 page)
23 February 2017Secretary's details changed for Dipak Kumar Patel on 22 February 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
12 December 2013Satisfaction of charge 1 in full (4 pages)
12 December 2013Satisfaction of charge 1 in full (4 pages)
16 November 2013All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
16 November 2013All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
21 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Dipak Kumar Patel on 31 May 2010 (1 page)
5 July 2010Director's details changed for Jyoti Patel on 31 May 2010 (2 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Dipak Kumar Patel on 31 May 2010 (1 page)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Jyoti Patel on 31 May 2010 (2 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Registered office changed on 30/06/2009 from 8 wharfside rosemont road wembley middlesex HA0 4PE (1 page)
30 June 2009Registered office changed on 30/06/2009 from 8 wharfside rosemont road wembley middlesex HA0 4PE (1 page)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 October 2008Return made up to 05/06/08; no change of members (6 pages)
10 October 2008Return made up to 05/06/08; no change of members (6 pages)
14 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 July 2007Return made up to 05/06/07; full list of members (6 pages)
27 July 2007Return made up to 05/06/07; full list of members (6 pages)
26 June 2007Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2007Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2006Return made up to 05/06/06; full list of members (6 pages)
6 December 2006Return made up to 05/06/06; full list of members (6 pages)
31 August 2006Particulars of mortgage/charge (5 pages)
31 August 2006Particulars of mortgage/charge (5 pages)
22 August 2006Registered office changed on 22/08/06 from: unit 11 featherstone industrial estate dominion road southall middlesex UB2 5DP (1 page)
22 August 2006Registered office changed on 22/08/06 from: unit 11 featherstone industrial estate dominion road southall middlesex UB2 5DP (1 page)
13 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 June 2005Return made up to 05/06/05; full list of members (6 pages)
17 June 2005Return made up to 05/06/05; full list of members (6 pages)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
26 November 2004Registered office changed on 26/11/04 from: unit 5 inwood business park whitton road hounslow middlesex TW3 2EB (1 page)
26 November 2004Registered office changed on 26/11/04 from: unit 5 inwood business park whitton road hounslow middlesex TW3 2EB (1 page)
11 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (2 pages)
4 May 2004Director resigned (2 pages)
4 May 2004New director appointed (1 page)
4 May 2004New director appointed (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
5 June 2003Incorporation (16 pages)
5 June 2003Incorporation (16 pages)