J32 Ltd was dissolved on 2018-12-18.
J32 was a private limited company that was situated at 1 Old Mill Avenue, Morda, Oswestry, SY10 9LY, UNITED KINGDOM. Its full net worth was valued to be roughly -7996 pounds, and the fixed assets that belonged to the company totalled up to 1687 pounds. This company (incorporated on 2014-10-20) was run by 2 directors.
Director Benson M. who was appointed on 20 October 2014.
Director Sonia A. who was appointed on 20 October 2014.
The company was classified as "retail sale via mail order houses or via internet" (47910), "other human health activities" (86900), "other professional, scientific and technical activities not elsewhere classified" (74909).
The most recent confirmation statement was filed on 2017-10-20 and last time the statutory accounts were filed was on 31 October 2016.
2015-10-20 was the date of the last annual return.
J32 Ltd Address / Contact
Office Address
1 Old Mill Avenue
Office Address2
Morda
Town
Oswestry
Post code
SY10 9LY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09270234
Date of Incorporation
Mon, 20th Oct 2014
Date of Dissolution
Tue, 18th Dec 2018
Industry
Retail sale via mail order houses or via Internet
Industry
Other human health activities
End of financial Year
31st October
Company age
4 years old
Account next due date
Tue, 31st Jul 2018
Account last made up date
Mon, 31st Oct 2016
Next confirmation statement due date
Sat, 3rd Nov 2018
Last confirmation statement dated
Fri, 20th Oct 2017
Company staff
Benson M.
Position: Director
Appointed: 20 October 2014
Sonia A.
Position: Director
Appointed: 20 October 2014
People with significant control
Sonia A.
Notified on
20 October 2016
Nature of control:
25-50% shares
Benson M.
Notified on
20 October 2016
Nature of control:
50,01-75% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-10-31
2016-10-31
Net Worth
-7 996
-9 499
Balance Sheet
Cash Bank In Hand
5 237
801
Current Assets
5 237
801
Net Assets Liabilities Including Pension Asset Liability
-7 996
-9 499
Tangible Fixed Assets
1 687
Reserves/Capital
Called Up Share Capital
100
100
Profit Loss Account Reserve
-8 096
-9 599
Shareholder Funds
-7 996
-9 499
Other
Creditors Due After One Year
14 920
10 300
Creditors Due Within One Year
14 920
Fixed Assets
1 687
Net Current Assets Liabilities
5 237
801
Number Shares Allotted
100
Par Value Share
1
Share Capital Allotted Called Up Paid
100
Tangible Fixed Assets Additions
2 250
Tangible Fixed Assets Cost Or Valuation
2 250
1 687
Tangible Fixed Assets Depreciation
563
1 687
Tangible Fixed Assets Depreciation Charged In Period
Final Gazette dissolved via compulsory strike-off
filed on: 18th, December 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 18th, December 2018
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 1st, February 2018
gazette
Free Download
(1 page)
AD01
Registered office address changed from 40 Gilbert Close Kempston Bedford MK42 8RN to 1 Old Mill Avenue Morda Oswestry SY10 9LY on 2018-01-31
filed on: 31st, January 2018
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2017-10-20
filed on: 31st, January 2018
confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
gazette
Free Download
(1 page)
AA
Total exemption small company accounts data made up to 2016-10-31
filed on: 29th, July 2017
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 2016-10-20
filed on: 14th, November 2016
confirmation statement
Free Download
(6 pages)
AA
Total exemption small company accounts data made up to 2015-10-31
filed on: 18th, July 2016
accounts
Free Download
(3 pages)
AR01
Annual return made up to 2015-10-20 with full list of members
filed on: 13th, November 2015
annual return
Free Download
(3 pages)
CH01
On 2014-10-20 director's details were changed
filed on: 13th, November 2015
officers
Free Download
(2 pages)
AP01
New director was appointed on 2014-10-20
filed on: 13th, November 2015
officers
Free Download
(2 pages)
AD01
Registered office address changed from 84 Sovereigns Quay Bedford MK40 1TF United Kingdom to 40 Gilbert Close Kempston Bedford MK42 8RN on 2015-06-27
filed on: 27th, June 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.