Company NameJJ General Trading Ltd
Company StatusDissolved
Company Number07147828
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date6 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Majid Juji
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 06 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbermarle House 1 Albemarle Street
London
W1S 4HA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressAlbermarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1John Juji
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,993
Cash£3,440
Current Liabilities£84,676

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 May 2017Final Gazette dissolved following liquidation (1 page)
6 May 2017Final Gazette dissolved following liquidation (1 page)
6 February 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
6 February 2017Liquidators' statement of receipts and payments to 26 January 2017 (19 pages)
6 February 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
6 February 2017Liquidators' statement of receipts and payments to 26 January 2017 (19 pages)
15 June 2016Registered office address changed from 5 Horton Close West Drayton Middlesex UB7 8EB to Albermarle House 1 Albemarle Street London W1S 4HA on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from 5 Horton Close West Drayton Middlesex UB7 8EB to Albermarle House 1 Albemarle Street London W1S 4HA on 15 June 2016 (2 pages)
13 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
13 June 2016Appointment of a voluntary liquidator (1 page)
13 June 2016Statement of affairs with form 4.19 (6 pages)
13 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
13 June 2016Statement of affairs with form 4.19 (6 pages)
13 June 2016Appointment of a voluntary liquidator (1 page)
22 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 October 2014Registered office address changed from 13 Durning Road London SE19 1JP to 5 Horton Close West Drayton Middlesex UB7 8EB on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 13 Durning Road London SE19 1JP to 5 Horton Close West Drayton Middlesex UB7 8EB on 30 October 2014 (1 page)
26 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
16 March 2010Registered office address changed from 170 Draycott Avenue Kenton Middlesex HA3 0BZ United Kingdom on 16 March 2010 (1 page)
16 March 2010Appointment of Mr John Juji as a director (2 pages)
16 March 2010Appointment of Mr John Juji as a director (2 pages)
16 March 2010Registered office address changed from 170 Draycott Avenue Kenton Middlesex HA3 0BZ United Kingdom on 16 March 2010 (1 page)
11 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)