About

Registered Number: 05125267
Date of Incorporation: 11/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Roselea House Catsash Road, Langstone, Newport, Gwent, NP18 2LZ,

 

Having been setup in 2004, Jing Xing Trading Co. Ltd has its registered office in Newport, it's status in the Companies House registry is set to "Active". There is only one director listed for Jing Xing Trading Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LI, Yang 11 May 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 22 May 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 27 March 2019
MR01 - N/A 24 January 2019
MR05 - N/A 23 November 2018
MR01 - N/A 24 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 12 May 2016
CH03 - Change of particulars for secretary 11 May 2016
CH01 - Change of particulars for director 11 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2016
AA - Annual Accounts 29 March 2016
CH01 - Change of particulars for director 31 January 2016
AD01 - Change of registered office address 31 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 31 March 2014
MR01 - N/A 07 August 2013
MR04 - N/A 31 July 2013
MR01 - N/A 24 May 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 08 June 2012
AD01 - Change of registered office address 08 June 2012
AA - Annual Accounts 02 February 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
AR01 - Annual Return 25 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 13 May 2010
AD01 - Change of registered office address 13 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 04 May 2009
363s - Annual Return 02 June 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 31 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
225 - Change of Accounting Reference Date 08 November 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2019 Outstanding

N/A

A registered charge 19 October 2018 Outstanding

N/A

A registered charge 26 July 2013 Outstanding

N/A

A registered charge 21 May 2013 Outstanding

N/A

Legal mortgage 20 January 2012 Fully Satisfied

N/A

Debenture 13 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.