Company NameJ.M.A. Trading Limited
Company StatusDissolved
Company Number05693969
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date20 April 2010 (13 years, 11 months ago)
Previous NameJ.M.A. Textiles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameBeverley Kay
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Manor Hartsbourne Road
Bushey Heath
Hertfordshire
WD23 1JJ
Secretary NameIan Kay
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Manor Hartsbourne Road
Bushey Heath
Hertfordshire
WD23 1JJ
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,692
Cash£15,521
Current Liabilities£52,595

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2009Director's Change of Particulars / beverley kay / 10/02/2009 / HouseName/Number was: 5, now: little manor; Street was: glanville mews, now: hartsbourne road; Post Town was: stanmore, now: bushey heath; Region was: middlesex, now: hertfordshire; Post Code was: HA7 4FW, now: WD23 1JJ (1 page)
24 February 2009Secretary's Change of Particulars / ian kay / 10/02/2009 / HouseName/Number was: 5, now: little manor; Street was: glanville mews, now: hartsbourne road; Post Town was: stanmore, now: bushey heath; Region was: middlesex, now: hertfordshire; Post Code was: HA7 4FW, now: WD23 1JJ (1 page)
24 February 2009Director's change of particulars / beverley kay / 10/02/2009 (1 page)
24 February 2009Secretary's change of particulars / ian kay / 10/02/2009 (1 page)
23 February 2009Return made up to 01/02/09; full list of members (3 pages)
23 February 2009Return made up to 01/02/09; full list of members (3 pages)
28 February 2008Secretary's change of particulars / ian kay / 25/09/2007 (1 page)
28 February 2008Director's change of particulars / beverley kay / 25/09/2007 (1 page)
28 February 2008Secretary's Change of Particulars / ian kay / 25/09/2007 / HouseName/Number was: , now: 5; Street was: 15 the spinney, now: glanville mews; Post Code was: HA7 4QJ, now: HA7 4FW (1 page)
28 February 2008Director's Change of Particulars / beverley kay / 25/09/2007 / HouseName/Number was: , now: 5; Street was: 15 the spinney, now: glanville mews; Post Code was: HA7 4QJ, now: HA7 4FW (1 page)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 July 2007Company name changed J.M.A. textiles LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed J.M.A. textiles LIMITED\certificate issued on 03/07/07 (2 pages)
15 February 2007Return made up to 01/02/07; full list of members (3 pages)
15 February 2007Return made up to 01/02/07; full list of members (3 pages)
20 April 2006Ad 01/02/06-01/02/06 £ si [email protected]=98 £ ic 2/100 (1 page)
20 April 2006Ad 01/02/06-01/02/06 £ si [email protected]=98 £ ic 2/100 (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New director appointed (1 page)
1 February 2006Incorporation (14 pages)
1 February 2006Incorporation (14 pages)