Warning: file_put_contents(c/7b1ffb98bc4d6557a43aa2e302e56b4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
J & D Trading Ltd, N15 6BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J & D TRADING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J & D Trading Ltd. The company was founded 11 years ago and was given the registration number 08050314. The firm's registered office is in LONDON. You can find them at 115 Craven Park Road, , London, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:J & D TRADING LTD
Company Number:08050314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:115 Craven Park Road, London, London, N15 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Craven Park Road, London, England, N15 6BL

Director30 April 2012Active
115, Craven Park Road, London, N15 6BL

Director01 May 2018Active
115, Craven Park Road, London, England, N15 6BL

Director30 April 2012Active

People with Significant Control

Mr Jacob Ben Zion
Notified on:01 May 2018
Status:Active
Date of birth:August 1985
Nationality:British
Address:115, Craven Park Road, London, N15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tirza Erlich
Notified on:01 May 2018
Status:Active
Date of birth:June 1986
Nationality:British
Address:115, Craven Park Road, London, N15 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Schwebel
Notified on:01 April 2017
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:115 Craven Park Road, South Tottenham, England, N15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved compulsory.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2021-01-26Accounts

Change account reference date company previous extended.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-29Accounts

Change account reference date company previous shortened.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-30Accounts

Change account reference date company previous shortened.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.