Company NameJ & N Trading Limited
Company StatusDissolved
Company Number04841823
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameNeal Scott Browne
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Sheldrake Close
Filey
North Yorkshire
YO14 0BL
Director NameJacqueline Lisa Fletcher
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Sheldrake Close
Filey
North Yorkshire
YO14 0BL
Secretary NameJacqueline Lisa Fletcher
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Sheldrake Close
Filey
North Yorkshire
YO14 0BL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Financials

Year2014
Net Worth-£2,176
Cash£469
Current Liabilities£2,645

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Application for striking-off (1 page)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 August 2004Return made up to 23/07/04; full list of members (7 pages)
29 August 2003Ad 23/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 August 2003Director resigned (1 page)
23 July 2003Incorporation (18 pages)