Company NameJF88 Trading Limited
Company StatusDissolved
Company Number07657675
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Yuan Feng Ding
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityChinia
StatusClosed
Appointed08 June 2011(5 days after company formation)
Appointment Duration4 years, 7 months (closed 19 January 2016)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 31 Market Hall Manchester Abattoir
Riverpark Road
Manchester
M40 2XP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 31 Market Hall Manchester Abattoir
Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £1Yuan Feng Ding
100.00%
Ordinary

Financials

Year2014
Net Worth£5,287
Cash£1,819
Current Liabilities£665

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Registered office address changed from Unit 116 Ducie House Ducie Street Manchester M1 2JW on 4 July 2014 (1 page)
4 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Registered office address changed from Unit 116 Ducie House Ducie Street Manchester M1 2JW on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Unit 116 Ducie House Ducie Street Manchester M1 2JW on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Unit 116 Ducie House Ducie Street Manchester M1 2JW on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Unit 116 Ducie House Ducie Street Manchester M1 2JW on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Unit 116 Ducie House Ducie Street Manchester M1 2JW on 4 July 2014 (1 page)
4 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
21 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
13 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
14 February 2012Registered office address changed from the Unit Wimpory Street Openshaw Manchester M11 2WQ United Kingdom on 14 February 2012 (2 pages)
14 February 2012Registered office address changed from the Unit Wimpory Street Openshaw Manchester M11 2WQ United Kingdom on 14 February 2012 (2 pages)
9 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 100
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 100
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 100
(3 pages)
9 June 2011Appointment of Mr Yuan Feng Ding as a director (2 pages)
9 June 2011Appointment of Mr Yuan Feng Ding as a director (2 pages)
3 June 2011Incorporation (29 pages)
3 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 June 2011Incorporation (29 pages)