Company NameMJD Trading Company Limited
Company StatusDissolved
Company Number05459819
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date17 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameHeather Watts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Chapelside
Titchfield
Fareham
Hampshire
PO14 4AP
Director NameMr Michael Charles Watts
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chapelside
Titchfield
Fareham
Hampshire
PO14 4AP
Secretary NameHeather Watts
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chapelside
Titchfield
Fareham
Hampshire
PO14 4AP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£78,763
Cash£1,964
Current Liabilities£216,872

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2010Final Gazette dissolved following liquidation (1 page)
31 March 2010Administrator's progress report to 15 February 2010 (17 pages)
31 March 2010Administrator's progress report to 15 February 2010 (17 pages)
17 March 2010Notice of move from Administration to Dissolution (16 pages)
17 March 2010Notice of move from Administration to Dissolution on 12 March 2010 (16 pages)
15 February 2010Notice of extension of period of Administration (1 page)
15 February 2010Notice of extension of period of Administration (1 page)
4 September 2009Administrator's progress report to 15 August 2009 (15 pages)
4 September 2009Administrator's progress report to 15 August 2009 (15 pages)
24 June 2009Statement of affairs with form 2.14B (6 pages)
24 June 2009Statement of affairs with form 2.14B (6 pages)
15 April 2009Statement of administrator's proposal (24 pages)
15 April 2009Statement of administrator's proposal (24 pages)
25 February 2009Appointment of an administrator (1 page)
25 February 2009Appointment of an administrator (1 page)
23 February 2009Registered office changed on 23/02/2009 from 2 pennant park standard way fareham hampshire PO16 8XU (1 page)
23 February 2009Registered office changed on 23/02/2009 from 2 pennant park standard way fareham hampshire PO16 8XU (1 page)
12 January 2008Particulars of mortgage/charge (4 pages)
12 January 2008Particulars of mortgage/charge (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 August 2007Particulars of mortgage/charge (5 pages)
31 August 2007Particulars of mortgage/charge (5 pages)
9 July 2007Return made up to 23/05/07; full list of members (3 pages)
9 July 2007Return made up to 23/05/07; full list of members (3 pages)
17 May 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
17 May 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
3 May 2007Registered office changed on 03/05/07 from: 19 chapelside, titchfield fareham hampshire PO14 4AP (1 page)
3 May 2007Registered office changed on 03/05/07 from: 19 chapelside, titchfield fareham hampshire PO14 4AP (1 page)
8 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
8 November 2006Accounts made up to 30 April 2006 (1 page)
22 August 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
22 August 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
21 June 2006Return made up to 23/05/06; full list of members (6 pages)
21 June 2006Return made up to 23/05/06; full list of members (6 pages)
23 May 2005Incorporation (19 pages)
23 May 2005Incorporation (19 pages)