3j Wholesale Ltd

General information

Name:

3j Wholesale Limited

Office Address:

1 City Road East M15 4PN Manchester

Number: 07204074

Incorporation date: 2010-03-26

Dissolution date: 2019-06-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the launching of 3j Wholesale Ltd, a firm located at 1 City Road East, in Manchester. It was established on 2010-03-26. The reg. no. was 07204074 and the company area code was M15 4PN. The firm had been operating in this business for approximately 9 years up until 2019-06-25. Founded as 3j Trading, this company used the business name up till 2012, when it was changed to 3j Wholesale Ltd.

The company had a single managing director: Michael C., who was appointed twelve years ago.

Michael C. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • 3j Wholesale Ltd 2012-09-21
  • 3j Trading Ltd 2010-03-26

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 09 August 2012

Latest update: 11 March 2024

Michael C.

Role: Secretary

Appointed: 26 March 2010

Latest update: 11 March 2024

People with significant control

Michael C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 10 April 2018
Confirmation statement last made up date 27 March 2017
Annual Accounts 11 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 11 December 2012
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 January 2016
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, June 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

HQ address,
2016

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

Accountant/Auditor,
2016

Name:

Gane Jackson Scott Llp

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

Search other companies

Services (by SIC Code)

  • 46170 :
9
Company Age

Similar companies nearby

Closest companies