Jfc Trading Limited

DataGardener
jfc trading limited
in liquidation
Micro

Jfc Trading Limited

09258971Private Limited With Share Capital

3Rd Floor, Vyman House, 104 College Road, Harrow, HA11EQ
Incorporated

10/10/2014

Company Age

11 years

Directors

1

Employees

SIC Code

47110

Risk

not scored

Company Overview

Registration, classification & business activity

Jfc Trading Limited (09258971) is a private limited with share capital incorporated on 10/10/2014 (11 years old) and registered in harrow, HA11EQ. The company operates under SIC code 47110 - retail sale in non-specialised stores with food, beverages or tobacco predominating.

Jfc trading limited is a food & beverages company based out of 7 stamford square, ashton-under-lyne, united kingdom.

Private Limited With Share Capital
SIC: 47110
Micro
Incorporated 10/10/2014
HA11EQ

Financial Overview

Total Assets

£594.5K

Liabilities

£42.7K

Net Assets

£551.8K

Cash

£182.5K

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

66
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:04-05-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:13-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:07-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2019
Default Companies House Registered Office Address Applied
Category:Address
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:23-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2015
Incorporation Company
Category:Incorporation
Date:10-10-2014

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2022
Filing Date12/01/2021
Latest Accounts31/10/2020

Trading Addresses

3Rd Floor, Vyman House, 104 College Road, Harrow, Ha1 1Eq, HA11EQRegistered

Contact

3Rd Floor, Vyman House, 104 College Road, Harrow, HA11EQ