Jmi Trading Uk Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 1, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

JEANNIE MCQUEENY INTERNATIONAL LTD.

Details

Company type Private Limited Company, Dissolved
Company Number 06591678
Record last updated Wednesday, April 15, 2015 3:42:56 AM UTC
Official Address 6 Wilder Coe LLp Oxford House Campus Caxton Way Symonds Green
There are 62 companies registered at this street
Locality Symonds Green
Region Hertfordshire, England
Postal Code SG12XD
Sector Wholesale of clothing and footwear

Charts

Visits

JMI TRADING UK LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-901234
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 14, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 14, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Aug 9, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 16, 2011 Change of registered office address Change of registered office address
Registry May 24, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 24, 2010 Resignation of one Director Resignation of one Director
Registry May 20, 2010 Change of registered office address Change of registered office address
Registry May 13, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 13, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry May 6, 2010 Change of name certificate Change of name certificate
Registry May 6, 2010 Change of name 10 Change of name 10
Registry May 6, 2010 Company name change Company name change
Registry Apr 28, 2010 Resignation of one Director (a man) and one Private Investor Resignation of one Director (a man) and one Private Investor
Financials Feb 1, 2010 Annual accounts Annual accounts
Registry Jan 25, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 25, 2010 Resignation of one Director Resignation of one Director
Registry Jan 25, 2010 Resignation of one Director 6591... Resignation of one Director 6591...
Registry Jan 25, 2010 Change of accounting reference date Change of accounting reference date
Registry Dec 15, 2009 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry Nov 13, 2009 Resignation of a woman Resignation of a woman
Registry Sep 21, 2009 Resignation of a director Resignation of a director
Registry Sep 6, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 12, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 11, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 11, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves 6591... Return of allotment of shares issued for cash or by way of capitalisation of reserves 6591...
Registry Jun 11, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 15, 2009 Annual return Annual return
Registry Aug 27, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jul 4, 2008 Appointment of a director Appointment of a director
Registry Jul 3, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 19, 2008 Appointment of a man as Director and Private Investor Appointment of a man as Director and Private Investor
Registry Jun 12, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 12, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 12, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 3, 2008 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry May 29, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 22, 2008 Resignation of a director Resignation of a director
Registry May 22, 2008 Resignation of a secretary Resignation of a secretary
Registry May 13, 2008 Four appointments: 2 companies, a woman and a man,: 2 companies, a woman and a man Four appointments: 2 companies, a woman and a man,: 2 companies, a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)