Advanced company searchLink opens in new window

J & E TRADING LIMITED

Company number 03212031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
17 Jun 2015 CH03 Secretary's details changed for Mr Tim Edward Tracey on 13 June 2015
17 Jun 2015 CH01 Director's details changed for Mr Tim Edward Tracey on 13 June 2015
17 Jun 2015 CH01 Director's details changed for John Reed Tracey on 13 June 2015
02 Oct 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
18 Mar 2014 TM01 Termination of appointment of Keith Berry as a director
01 Oct 2013 AA Accounts made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
15 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a medium company made up to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
13 Jun 2011 AD01 Registered office address changed from , Castle Cottage Thorpe Salvin, Worksop, Nottinghamshire, S80 3JS on 13 June 2011
13 Jun 2011 CH01 Director's details changed for Eric Alfred Tracey on 13 June 2011
13 Jun 2011 CH01 Director's details changed for June Tracey on 13 June 2011
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
05 Aug 2010 AA Accounts for a medium company made up to 31 December 2009
21 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
21 Jul 2010 AD03 Register(s) moved to registered inspection location
21 Jul 2010 AD02 Register inspection address has been changed
20 Jul 2010 CH01 Director's details changed for Tim Edward Tracey on 13 June 2010