Company NameThe Cjs Trading Corporation Limited
Company StatusDissolved
Company Number05809084
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 12 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameColin John Loughlin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address107 Beresford Avenue
Surbiton
Surrey
KT5 9LW
Secretary NameMs Sarah Louise Loughlin
NationalityBritish
StatusClosed
Appointed01 May 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 09 October 2012)
RoleStudent
Correspondence Address107 Beresford Avenue
Surbiton
Surrey
KT5 9LW
Secretary NameMrs Jane Louise Loughlin
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleSales Rep
Correspondence Address107 Beresford Avenue
Surbiton
Surrey
KT5 9LW
Director NameDirectors Form 10 Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address1-2 Universal House
88-94 Wentworth Street
London
E1 7SA
Secretary NameSecretaries Form 10 Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address1-2 Universal House First Floor
88-94 Wentworth Street
London
E1 7SA

Location

Registered Address107 Beresford Avenue
Surbiton
Surrey
KT5 9LW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,440
Cash£58,441
Current Liabilities£82,308

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Compulsory strike-off action has been suspended (1 page)
8 October 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 July 2009Return made up to 08/05/09; full list of members (3 pages)
20 July 2009Return made up to 08/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 May 2008Return made up to 08/05/08; full list of members (3 pages)
26 May 2008Secretary appointed ms sarah louise loughlin (1 page)
26 May 2008Secretary appointed ms sarah louise loughlin (1 page)
26 May 2008Return made up to 08/05/08; full list of members (3 pages)
26 May 2008Appointment terminated secretary jane loughlin (1 page)
26 May 2008Appointment Terminated Secretary jane loughlin (1 page)
28 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
26 July 2006Ad 01/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 July 2006Ad 01/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 107 beresford avenue surbiton surrey KT5 9LW (1 page)
7 June 2006Registered office changed on 07/06/06 from: 107 beresford avenue surbiton surrey KT5 9LW (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
8 May 2006Incorporation (12 pages)
8 May 2006Incorporation (12 pages)