About

Registered Number: 05192156
Date of Incorporation: 28/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 8 Woolley Street, Cheetham Hill, Manchester, M8 8WE

 

Based in Manchester, J L Y Trading (UK) Ltd was founded on 28 July 2004. There are 11 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
XU, Lingling 01 March 2007 - 1
ZHAO, Huilian 01 July 2011 - 1
CHEN, Hui 28 July 2004 12 January 2006 1
DAI, Gufeng 12 November 2010 27 August 2013 1
LI, Dao Dz 12 January 2006 10 April 2006 1
LI, Daode 12 January 2006 10 April 2006 1
MA, Jiao Hua 10 April 2006 01 September 2007 1
XU, Ling Ling 28 July 2004 12 January 2006 1
XU, Lingling 12 January 2006 12 January 2006 1
ZHAO, Huilian 01 September 2007 12 November 2010 1
Secretary Name Appointed Resigned Total Appointments
ZHENG, Ge Xin 28 July 2004 04 January 2006 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 07 August 2019
PSC04 - N/A 07 August 2019
PSC01 - N/A 07 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
CH03 - Change of particulars for secretary 06 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 29 November 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
AD01 - Change of registered office address 19 September 2011
AP01 - Appointment of director 05 September 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 14 January 2011
AP01 - Appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 30 July 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 20 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 21 September 2006
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 15 May 2006
287 - Change in situation or address of Registered Office 18 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 17 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
363s - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
GAZ1 - First notification of strike-off action in London Gazette 10 January 2006
287 - Change in situation or address of Registered Office 08 September 2005
287 - Change in situation or address of Registered Office 11 August 2005
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 September 2011 Outstanding

N/A

Debenture 22 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.