Company Name3J's Packaging Limited
Company StatusDissolved
Company Number08709829
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameJoshua Marshall
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Old Inn House 2 Carshalton Road
Sutton
Surrey
SM1 4RA
Director NameMr Jacob Roger Marshall
Date of BirthMay 1998 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(8 months after company formation)
Appointment Duration1 year, 7 months (closed 26 January 2016)
RoleSchool Student
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court West Street
Sutton
Surrey
SM1 1SH
Director NameMiss Jessica Catherine Marshall
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(8 months after company formation)
Appointment Duration1 year, 7 months (closed 26 January 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court West Street
Sutton
Surrey
SM1 1SH
Director NameMiss Jessica Catherine Marshall
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(8 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Old Inn House 2 Carshalton Road
Sutton
Surrey
SM1 4RA

Location

Registered AddressTrinity Court
West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Joshua Marshall
50.00%
Ordinary A
1 at £1Roger Marshall
50.00%
Ordinary B

Financials

Year2014
Net Worth-£560
Cash£126
Current Liabilities£688

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
25 August 2015Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page)
25 August 2015Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
4 June 2014Termination of appointment of Jessica Marshall as a director (1 page)
4 June 2014Appointment of Miss Jessica Catherine Marshall as a director (2 pages)
4 June 2014Appointment of Mr Jacob Roger Marshall as a director (2 pages)
4 June 2014Appointment of Miss Jessica Catherine Marshall as a director (2 pages)
4 June 2014Appointment of Miss Jessica Catherine Marshall as a director (2 pages)
4 June 2014Appointment of Miss Jessica Catherine Marshall as a director (2 pages)
4 June 2014Termination of appointment of Jessica Marshall as a director (1 page)
4 June 2014Appointment of Mr Jacob Roger Marshall as a director (2 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1
  • GBP 1
(42 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1
  • GBP 1
(42 pages)