Jde Trading Limited was formally closed on 2023-04-18.
Jde Trading was a private limited company that could have been found at 10872499: Companies House Default Address, Cardiff, CF14 8LH. Its total net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 2017-07-18) was run by 1 director.
Director Dunya P. who was appointed on 18 July 2017.
The company was officially classified as "other business support service activities not elsewhere classified" (82990).
The most recent confirmation statement was sent on 2019-06-21 and last time the annual accounts were sent was on 31 July 2018.
Jde Trading Limited Address / Contact
Office Address
10872499: Companies House Default Address
Town
Cardiff
Post code
CF14 8LH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10872499
Date of Incorporation
Tue, 18th Jul 2017
Date of Dissolution
Tue, 18th Apr 2023
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st July
Company age
6 years old
Account next due date
Thu, 30th Apr 2020
Account last made up date
Tue, 31st Jul 2018
Next confirmation statement due date
Sun, 2nd Aug 2020
Last confirmation statement dated
Fri, 21st Jun 2019
Company staff
Dunya P.
Position: Director
Appointed: 18 July 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-07-31
Balance Sheet
Current Assets
100
Net Assets Liabilities
400
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
100
Fixed Assets
100
Net Current Assets Liabilities
200
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019-06-21
filed on: 21st, June 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2018-07-31
filed on: 21st, June 2019
accounts
Free Download
(2 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
gazette
Free Download
(1 page)
CH01
On 2018-09-20 director's details were changed
filed on: 25th, September 2018
officers
Free Download
(2 pages)
AD01
Registered office address changed from 22 Francis House Coleridge Gardens London SW10 0RP United Kingdom to 85 Great Portland Street London W1W 7LT on 2018-09-25
filed on: 25th, September 2018
address
Free Download
(1 page)
AD01
Registered office address changed from 29 Coleridge Gardens London SW10 0RG England to 22 Francis House Coleridge Gardens London SW10 0RP on 2018-09-21
filed on: 21st, September 2018
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018-07-17
filed on: 21st, September 2018
confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to 29 Coleridge Gardens London SW10 0RG on 2018-08-13
filed on: 13th, August 2018
address
Free Download
(1 page)
CH01
On 2018-08-13 director's details were changed
filed on: 13th, August 2018
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.