Company NameJ 333 Limited
Company StatusDissolved
Company Number08658228
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Zhuyun Chen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityChinese
StatusClosed
Appointed01 January 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 29 March 2016)
RoleOffice Manager
Country of ResidenceChina
Correspondence Address487 Qianhua Village
Jiangjing
Fu Qing
Fu Jian
China
Director NameMr Simon Yuen Choi Poon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Allsaints Drive
Birmingham
West Midlands
B74 4AG
Director NameMr Jian Fu Chen
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonsdale House 52 Blucher Street
Birmingham
B1 1QU
Secretary NameITCA (GB) Limited (Corporation)
StatusResigned
Appointed20 August 2013(same day as company formation)
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Jian Fu Chen
100.00%
Ordinary

Financials

Year2014
Net Worth£52
Cash£861
Current Liabilities£1,913

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
6 July 2015Registered office address changed from C/O Weng Kee Takeaway 59 Grimsby Road Cleethorpes South Humberside DN35 7AF England to 60 Cannon Street London EC4N 6NP on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O Weng Kee Takeaway 59 Grimsby Road Cleethorpes South Humberside DN35 7AF England to 60 Cannon Street London EC4N 6NP on 6 July 2015 (1 page)
18 April 2015Registered office address changed from C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU England to C/O Weng Kee Takeaway 59 Grimsby Road Cleethorpes South Humberside DN35 7AF on 18 April 2015 (1 page)
14 April 2015Appointment of Mrs Zhuyun Chen as a director on 1 January 2015 (2 pages)
14 April 2015Termination of appointment of Jian Fu Chen as a director on 1 January 2015 (1 page)
14 April 2015Termination of appointment of Jian Fu Chen as a director on 1 January 2015 (1 page)
14 April 2015Appointment of Mrs Zhuyun Chen as a director on 1 January 2015 (2 pages)
13 January 2015Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 13 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 August 2014Termination of appointment of Itca (Gb) Limited as a secretary on 20 August 2013 (1 page)
30 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 10
(3 pages)
24 September 2013Appointment of Mr Jian Fu Chen as a director (2 pages)
24 September 2013Termination of appointment of Simon Poon as a director (1 page)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)