J.J.S. TRADING LIMITED
Overview
Company Name | J.J.S. TRADING LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 01627008 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of J.J.S. TRADING LIMITED?
Company Name | From | Until |
---|---|---|
A1 MOTOR AUCTIONS LIMITED | Apr 05, 1982 | Apr 05, 1982 |
What are the latest accounts for J.J.S. TRADING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for J.J.S. TRADING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 01, 2025 |
Next Confirmation Statement Due | Mar 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2024 |
Overdue | Yes |
What are the latest filings for J.J.S. TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr John William Joseph Lane on Feb 05, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Registration of charge 016270080013, created on Mar 29, 2017 | 7 pages | MR01 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of J.J.S. TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANE, John William Joseph | Director | 7 Ropner Gardens Middleton St George DL2 1FB Co Durham | United Kingdom | British | Director | 55909200002 | ||||
LANE, Justin Dominic | Director | White Lodge Valley Road WF8 3BT Darrington Pontefract West Yorkshire | England | British | Director | 83918960001 | ||||
PARNHAM, Sean Patrick Thomas | Director | 29 Sandhill Fold Idle BD10 8XB Bradford | England | British | Motor Auctioneer | 34430840002 | ||||
LANE, Justin Dominic | Secretary | White Lodge Valley Road WF8 3BT Darrington Pontefract West Yorkshire | British | 83918960001 | ||||||
LANE, Melissa Claire | Secretary | 6 Church View Carleton Road WF8 3SU Pontefract West Yorks | British | 106860240003 | ||||||
NELSON, Stanley | Director | 5 Rufford Close Ingleby Barwick TS17 0UG Stockton On Tees Cleveland | British | Director | 13545730001 |
Who are the persons with significant control of J.J.S. TRADING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John William Joseph Lane | 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
|
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