Company NameMJLC Trading Limited
Company StatusDissolved
Company Number08008458
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameJMKJ Trading Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Adam Johnson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Secretary NameMr Mark Johnson
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameMr James Kisgeretz
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wimpole Street
London
W1G 9SG

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mark Adam Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£22,804
Cash£208
Current Liabilities£2,041

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Secretary's details changed for Mr Mark Johnson on 17 April 2013 (1 page)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
1 March 2013Registered office address changed from 9 Wimpole Street London W1G 9SG United Kingdom on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 9 Wimpole Street London W1G 9SG United Kingdom on 1 March 2013 (1 page)
11 April 2012Company name changed jmkj trading LTD\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2012Termination of appointment of James Kisgeretz as a director (1 page)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)