About

Registered Number: 06666306
Date of Incorporation: 06/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: First Floor Sevenways House 9 Sevenway Parade, Gants Hill, Ilford, IG2 6XH,

 

Having been setup in 2008, J & M Traders Uk Ltd are based in Ilford, it has a status of "Active". There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSSAIN, Moinul 25 October 2010 08 February 2012 1
Secretary Name Appointed Resigned Total Appointments
ALOM, Juber 16 July 2009 25 October 2010 1
ISLAM, Sayful 06 August 2008 03 February 2009 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 14 May 2020
CS01 - N/A 13 May 2020
DISS16(SOAS) - N/A 15 April 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AD01 - Change of registered office address 15 September 2019
AD01 - Change of registered office address 24 July 2019
AA - Annual Accounts 23 July 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
CS01 - N/A 08 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 18 February 2017
AD01 - Change of registered office address 28 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 27 January 2016
AD01 - Change of registered office address 27 January 2016
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 13 December 2014
AD01 - Change of registered office address 13 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 29 March 2013
AR01 - Annual Return 08 September 2012
CH01 - Change of particulars for director 08 September 2012
AD01 - Change of registered office address 08 September 2012
AA - Annual Accounts 18 May 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
AD01 - Change of registered office address 08 February 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 31 May 2011
TM02 - Termination of appointment of secretary 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
AA - Annual Accounts 03 May 2010
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
NEWINC - New incorporation documents 06 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.