J 009 Limited was dissolved on 2023-05-30.
J 009 was a private limited company that could have been found at C/O May Flower 164 Gelli Road, Gelli, Pentre, CF41 7ND, Mid Glamorgan, WALES. Its total net worth was estimated to be roughly 62 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2015-11-26) was run by 1 director.
Director Chao Z. who was appointed on 26 November 2015.
The company was categorised as "take-away food shops and mobile food stands" (56103).
The most recent confirmation statement was sent on 2017-11-25 and last time the statutory accounts were sent was on 30 November 2017.
J 009 Limited Address / Contact
Office Address
C/o May Flower 164 Gelli Road
Office Address2
Gelli
Town
Pentre
Post code
CF41 7ND
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09890530
Date of Incorporation
Thu, 26th Nov 2015
Date of Dissolution
Tue, 30th May 2023
Industry
Take-away food shops and mobile food stands
End of financial Year
30th November
Company age
8 years old
Account next due date
Sat, 31st Aug 2019
Account last made up date
Thu, 30th Nov 2017
Next confirmation statement due date
Sun, 9th Dec 2018
Last confirmation statement dated
Sat, 25th Nov 2017
Company staff
Chao Z.
Position: Director
Appointed: 26 November 2015
Simon P.
Position: Director
Appointed: 26 November 2015
Resigned: 26 November 2015
Cuizhen S.
Position: Director
Appointed: 26 November 2015
Resigned: 26 November 2015
People with significant control
Chao Z.
Notified on
25 November 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-11-30
2017-11-30
Net Worth
62
Balance Sheet
Net Assets Liabilities
62
119
Current Assets
1 804
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 30th November 2017
filed on: 15th, February 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 25th November 2017
filed on: 30th, November 2017
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th November 2016
filed on: 2nd, February 2017
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 25th November 2016
filed on: 25th, January 2017
confirmation statement
Free Download
(6 pages)
TM01
Director's appointment terminated on 26th November 2015
filed on: 23rd, June 2016
officers
Free Download
(1 page)
AP01
New director was appointed on 26th November 2015
filed on: 23rd, June 2016
officers
Free Download
(2 pages)
AD01
Change of registered address from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England on 23rd June 2016 to C/O May Flower 164 Gelli Road Gelli Pentre Mid Glamorgan CF41 7nd
filed on: 23rd, June 2016
address
Free Download
(1 page)
TM01
Director's appointment terminated on 26th November 2015
filed on: 27th, January 2016
officers
Free Download
(1 page)
AP01
New director was appointed on 26th November 2015
filed on: 27th, January 2016
officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 26th, November 2015
incorporation
Free Download
(19 pages)
MODEL ARTICLES
model-articles-adopted-amended-provisions
incorporation
SH01
Statement of Capital on 26th November 2015: 10.00 GBP
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.