J.J.S. TRADING LIMITED

J.J.S. TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ.J.S. TRADING LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 01627008
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J.J.S. TRADING LIMITED?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is J.J.S. TRADING LIMITED located?

    Registered Office Address
    5 Bobbies Bank
    YO21 1EF Whitby
    North Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of J.J.S. TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    A1 MOTOR AUCTIONS LIMITEDApr 05, 1982Apr 05, 1982

    What are the latest accounts for J.J.S. TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for J.J.S. TRADING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 01, 2025
    Next Confirmation Statement DueMar 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2024
    OverdueYes

    What are the latest filings for J.J.S. TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Mar 01, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 01, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 01, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 15, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr John William Joseph Lane on Feb 05, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Registration of charge 016270080013, created on Mar 29, 2017

    7 pagesMR01

    Confirmation statement made on Jan 31, 2017 with updates

    6 pagesCS01

    Registered office address changed from 5 Victoria Square Whitby North Yorkshire YO21 1EA to 5 Bobbies Bank Whitby North Yorkshire YO21 1EF on Sep 06, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Who are the officers of J.J.S. TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANE, John William Joseph
    7 Ropner Gardens
    Middleton St George
    DL2 1FB Co Durham
    Director
    7 Ropner Gardens
    Middleton St George
    DL2 1FB Co Durham
    United KingdomBritishDirector55909200002
    LANE, Justin Dominic
    White Lodge
    Valley Road
    WF8 3BT Darrington
    Pontefract West Yorkshire
    Director
    White Lodge
    Valley Road
    WF8 3BT Darrington
    Pontefract West Yorkshire
    EnglandBritishDirector83918960001
    PARNHAM, Sean Patrick Thomas
    29 Sandhill Fold
    Idle
    BD10 8XB Bradford
    Director
    29 Sandhill Fold
    Idle
    BD10 8XB Bradford
    EnglandBritishMotor Auctioneer34430840002
    LANE, Justin Dominic
    White Lodge
    Valley Road
    WF8 3BT Darrington
    Pontefract West Yorkshire
    Secretary
    White Lodge
    Valley Road
    WF8 3BT Darrington
    Pontefract West Yorkshire
    British83918960001
    LANE, Melissa Claire
    6 Church View
    Carleton Road
    WF8 3SU Pontefract
    West Yorks
    Secretary
    6 Church View
    Carleton Road
    WF8 3SU Pontefract
    West Yorks
    British106860240003
    NELSON, Stanley
    5 Rufford Close
    Ingleby Barwick
    TS17 0UG Stockton On Tees
    Cleveland
    Director
    5 Rufford Close
    Ingleby Barwick
    TS17 0UG Stockton On Tees
    Cleveland
    BritishDirector13545730001

    Who are the persons with significant control of J.J.S. TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John William Joseph Lane
    Grey Stones Drive
    DL3 9TN Darlington
    3 Yew Lodge
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Grey Stones Drive
    DL3 9TN Darlington
    3 Yew Lodge
    West Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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