Company NameJJ Branded Stocks Limited
Company StatusDissolved
Company Number07404133
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameJoanne Ruth Burns
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(2 days after company formation)
Appointment Duration3 years, 4 months (closed 11 February 2014)
RoleClothes Retailer
Country of ResidenceUnited Kingdom
Correspondence Address19 York Hill
Loughton
Essex
IG10 1RL
Director NameMrs Jane Louise Linch
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woolston Manor House
Abridge Road
Chigwell
Essex
IG7 6BX
Director NameMrs Joanne Burns
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleClothes Retailer
Country of ResidenceUnited Kingdom
Correspondence Address19 York Hill
Loughton
IG10 1RL

Location

Registered Address112b High Road
Ilford
Essex
IG1 1BY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
(4 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
(4 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 May 2012Appointment of Mrs Jane Louise Linch as a director on 4 May 2012 (2 pages)
4 May 2012Appointment of Mrs Jane Louise Linch as a director (2 pages)
3 November 2011Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN England on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN England on 3 November 2011 (1 page)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
3 November 2011Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN England on 3 November 2011 (1 page)
18 October 2010Appointment of Joanne Burns as a director (3 pages)
18 October 2010Appointment of Joanne Burns as a director (3 pages)
18 October 2010Termination of appointment of Joanne Burns as a director (2 pages)
18 October 2010Termination of appointment of Joanne Burns as a director (2 pages)
12 October 2010Incorporation (22 pages)
12 October 2010Incorporation (22 pages)