Dissolved 2018-05-22
Company Information for JML UK TRADING LTD
49 FARRINGDON ROAD, LONDON, EC1M,
|
Company Registration Number
06847368
Private Limited Company
Dissolved Dissolved 2018-05-22 |
Company Name | |
---|---|
JML UK TRADING LTD | |
Legal Registered Office | |
49 FARRINGDON ROAD LONDON | |
Company Number | 06847368 | |
---|---|---|
Date formed | 2009-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-05-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-24 11:01:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NIKOLAY FOMIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABS SECRETARY SERVICES LTD |
Company Secretary | ||
MARY JANE HOAREAU |
Director | ||
BRIGITTE SNEDDON FATIMA REVERRA |
Director | ||
ALFRED VICTOR BREWSTER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR. NIKOLAY FOMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIGITTE REVERRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY HOAREAU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABS SECRETARY SERVICES LTD | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 05/07/2017 | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 5 | |
SH01 | 05/07/17 STATEMENT OF CAPITAL GBP 5 | |
AP01 | DIRECTOR APPOINTED MS. BRIGITTE SNEDDON FATIMA REVERRA | |
RES01 | ADOPT ARTICLES 19/07/2017 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JANE HOAREAU / 26/09/2016 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 FULL LIST | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JANE MARIA / 12/02/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES | |
AR01 | 16/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS MARY JANE MARIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 16/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 16/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts
Creditors Due Within One Year | 2012-04-01 | £ 1,941 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JML UK TRADING LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 132 |
Current Assets | 2012-04-01 | £ 132 |
Shareholder Funds | 2012-04-01 | £ 1,809 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as JML UK TRADING LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |