About

Registered Number: 06417857
Date of Incorporation: 05/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 4 Baxter Close, Atherstone, CV9 2NY,

 

Jlw Trading Ltd was registered on 05 November 2007 and are based in Atherstone, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as White, James Spencer, Keeping The Book Limited for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITE, James Spencer 05 November 2007 01 November 2009 1
KEEPING THE BOOK LIMITED 24 June 2010 16 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 13 October 2017
AA - Annual Accounts 31 August 2017
DISS40 - Notice of striking-off action discontinued 14 February 2017
CS01 - N/A 13 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
AD01 - Change of registered office address 13 February 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 08 November 2012
CH04 - Change of particulars for corporate secretary 08 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 22 March 2011
AD01 - Change of registered office address 09 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 12 August 2010
AD01 - Change of registered office address 04 August 2010
AP04 - Appointment of corporate secretary 04 August 2010
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.