Company NameJ.G. Trading Limited
Company StatusDissolved
Company Number03556607
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NameBroomco (1559) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Maurice Miller
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 20 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 High Ash Drive
Leeds
West Yorkshire
LS17 8BA
Secretary NameClaire Tuton
NationalityBritish
StatusClosed
Appointed19 January 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 20 November 2001)
RoleManagement Accountant
Correspondence AddressGreen Slacks Cottage Ocot Lane
Scammonden
Huddersfield
West Yorkshire
HD3 3FR
Director NameJeremy Gillis
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2000)
RoleCompany Director
Correspondence AddressThornfield
Harrogate Road
Leeds
West Yorkshire
LS17 7DU
Secretary NameJeremy Gillis
NationalityBritish
StatusResigned
Appointed28 July 1998(2 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressThornfield
Harrogate Road
Leeds
West Yorkshire
LS17 7DU
Secretary NameMr Maurice Miller
NationalityBritish
StatusResigned
Appointed16 September 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Ash Drive
Leeds
West Yorkshire
LS17 8BA
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressRoom 100 Dean Clough
Halifax
West Yorkshire
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£18,569
Current Liabilities£89,140

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
24 April 2001Voluntary strike-off action has been suspended (1 page)
23 January 2001Voluntary strike-off action has been suspended (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
23 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (2 pages)
15 June 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
3 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 May 1999New secretary appointed (2 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
1 October 1998Registered office changed on 01/10/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Secretary resigned;director resigned (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Company name changed broomco (1559) LIMITED\certificate issued on 23/07/98 (2 pages)
1 May 1998Incorporation (18 pages)