About

Registered Number: 06296003
Date of Incorporation: 28/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 7 months ago)
Registered Address: Alexander House, 60 - 61 Tenby Street North, Birmingham, B1 3EG

 

Based in Birmingham, J & L General Trading Ltd was registered on 28 June 2007, it has a status of "Dissolved". There are 3 directors listed as Begum, Akhtar, Shafi, Arfan, Wong, Lee for the company in the Companies House registry. We don't know the number of employees at J & L General Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGUM, Akhtar 21 November 2007 30 June 2009 1
SHAFI, Arfan 28 June 2007 29 June 2007 1
WONG, Lee 07 July 2010 01 May 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 13 December 2014
AAMD - Amended Accounts 04 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AD01 - Change of registered office address 27 November 2013
AD01 - Change of registered office address 16 August 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 29 November 2012
AD01 - Change of registered office address 14 August 2012
AD01 - Change of registered office address 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 22 November 2011
AD01 - Change of registered office address 22 September 2011
AA01 - Change of accounting reference date 08 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 12 April 2011
CERTNM - Change of name certificate 29 October 2010
CONNOT - N/A 24 September 2010
CONNOT - N/A 31 August 2010
AP01 - Appointment of director 04 August 2010
AR01 - Annual Return 08 July 2010
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 07 July 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
DISS40 - Notice of striking-off action discontinued 19 February 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.