JONGOR TRADING LTD
Overview
| Company Name | JONGOR TRADING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01301483 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JONGOR TRADING LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JONGOR TRADING LTD located?
| Registered Office Address | c/o JONGOR LIMITED Unit G Kingsland Trading Estate St Philips Road BS2 0JZ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JONGOR TRADING LTD?
| Company Name | From | Until |
|---|---|---|
| JOHN LAYCOCK LIMITED | Jan 01, 1988 | Jan 01, 1988 |
| JAY FASTENERS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| JOHN LAYCOCK LIMITED | Mar 07, 1977 | Mar 07, 1977 |
What are the latest accounts for JONGOR TRADING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JONGOR TRADING LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
What are the latest filings for JONGOR TRADING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Dec 15, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
legacy | 40 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Stuart Walsham as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jordan Dowe as a secretary on May 23, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Ms Laura Michelle Brinkworth-Bell as a secretary on May 23, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Laurence Walter Hill as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dale David Stokes as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
legacy | 41 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Jordan Dowe as a secretary on Aug 30, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of JONGOR TRADING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRINKWORTH-BELL, Laura Michelle | Secretary | 45 Seymour Street W1H 7JT London York House England | 323606890001 | |||||||
| HILL, Laurence Walter | Director | 45 Seymour Street W1H 7JT London York House England | England | British | 323587600001 | |||||
| NISBET, Joseph | Director | c/o Jongor Limited St Philips Road BS2 0JZ Bristol Unit G Kingsland Trading Estate | England | British | 194338180001 | |||||
| STOKES, Dale David | Director | 45 Seymour Street W1H 7JT London York House England | England | British | 180413570002 | |||||
| WALSHAM, Andrew Stuart | Director | 45 Seymour Street W1H 7JT London York House England | England | British | 323608330001 | |||||
| BOYD, James Robert | Secretary | 2 Mendip Cottages Says Lane Langford BS18 7EA Bristol Avon | British | 41993710001 | ||||||
| BUTLER, Emma Louise | Secretary | c/o Jongor Limited St Philips Road BS2 0JZ Bristol Unit G Kingsland Trading Estate | 248845470001 | |||||||
| DOWE, Jordan | Secretary | c/o Jongor Limited St Philips Road BS2 0JZ Bristol Unit G Kingsland Trading Estate | 312954090001 | |||||||
| GUILFOYLE, Ruth Susan | Secretary | c/o Jongor Limited St Philips Road BS2 0JZ Bristol Unit G Kingsland Trading Estate | 261296390001 | |||||||
| HILL, Anthony John | Secretary | 10 Well Close BS25 1HG Winscombe North Somerset | British | 4818780001 | ||||||
| HOOPER, Stuart Adrian | Secretary | c/o Jongor Limited St Philips Road BS2 0JZ Bristol Unit G Kingsland Trading Estate United Kingdom | British | 85598820001 | ||||||
| HOOPER, Stuart Adrian | Secretary | 34b Downs Park West BS6 7QL Bristol | British | 85598820001 | ||||||
| LAMBERT, Jade | Secretary | c/o Jongor Limited St Philips Road BS2 0JZ Bristol Unit G Kingsland Trading Estate | 292662300001 | |||||||
| PARSONS, Pauline Joan | Secretary | 9 Rosemount Road Flax Bourton BS48 1UP Bristol Avon | British | 90336110001 | ||||||
| BOYD, James Robert | Director | 2 Mendip Cottages Says Lane Langford BS18 7EA Bristol Avon | British | 41993710001 | ||||||
| BUTLER, Emma Louise | Director | c/o Jongor Limited St Philips Road BS2 0JZ Bristol Unit G Kingsland Trading Estate | England | British | 248845800001 | |||||
| GUILFOYLE, Ruth Susan | Director | c/o Jongor Limited St Philips Road BS2 0JZ Bristol Unit G Kingsland Trading Estate | England | British | 261295930001 | |||||
| HOOPER, Stuart Adrian | Director | c/o Jongor Limited St Philips Road BS2 0JZ Bristol Unit G Kingsland Trading Estate United Kingdom | England | British | 85598820001 | |||||
| HOOPER, Stuart Adrian | Director | 34b Downs Park West BS6 7QL Bristol | England | British | 85598820001 | |||||
| LAYCOCK, John Steven | Director | c/o Jongor Limited St Philips Road BS2 0JZ Bristol Unit G Kingsland Trading Estate United Kingdom | England | British | 1644780004 | |||||
| RHODES, Trevor Charles | Director | 37 Rosemount Road Flax Bourton BS48 1UP Bristol North Somerset | British | 59559990002 |
Who are the persons with significant control of JONGOR TRADING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jongor Holdings Limited | Apr 06, 2016 | Kingsland Trading Estate St. Philips Road BS2 0JZ Bristol Unit G England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0