Company NameC J J Trading Limited
Company StatusDissolved
Company Number04665456
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameChristopher John Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence Address20 Eastwood Park
Great Baddow
Chelmsford
CM2 8HF
Secretary NameKathleen Ann Jones
NationalityBritish
StatusClosed
Appointed30 June 2004(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 24 December 2013)
RoleCompany Director
Correspondence AddressBrookfield
Sylvia Avenue
Hutton
Essex
CM13 2HP
Secretary NameJoanne Jones
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address111a The Gardens
Doddinghurst
Brentwood
Essex
CM15 0LX
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher John Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£333
Cash£275
Current Liabilities£12,413

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Application to strike the company off the register (3 pages)
26 February 2013Director's details changed for Christopher John Jones on 14 February 2012 (2 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(4 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 1
(4 pages)
26 February 2013Director's details changed for Christopher John Jones on 14 February 2012 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Christopher John Jones on 12 February 2010 (2 pages)
23 February 2010Director's details changed for Christopher John Jones on 12 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 122 new london road chelmsford essex CM2 0RD (1 page)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 122 new london road chelmsford essex CM2 0RD (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 February 2006Return made up to 13/02/06; full list of members (2 pages)
22 February 2006Return made up to 13/02/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 April 2005Return made up to 13/02/05; full list of members (2 pages)
15 April 2005Return made up to 13/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 December 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
8 March 2004Return made up to 13/02/04; full list of members (6 pages)
8 March 2004Return made up to 13/02/04; full list of members (6 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
13 February 2003Incorporation (16 pages)
13 February 2003Incorporation (16 pages)