Jsg Trading Limited

General information

Name:

Jsg Trading Ltd

Office Address:

C/o Premier Epos Unit A, 24 Kelvin Road CH44 7JW Wallasey

Number: 08147132

Incorporation date: 2012-07-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at C/o Premier Epos, Wallasey CH44 7JW Jsg Trading Limited is categorised as a Private Limited Company issued a 08147132 registration number. This firm was founded 12 years ago. This business's SIC and NACE codes are 47910 and has the NACE code: Retail sale via mail order houses or via Internet. The company's most recent annual accounts describe the period up to 2021-07-31 and the latest annual confirmation statement was submitted on 2023-07-01.

We have one director at present supervising this particular business, namely Kristoffer B. who's been doing the director's obligations since 2012/07/18. Since July 2012 Jakub G., had performed the duties for the business till the resignation on 2022/05/12.

The companies that control this firm include: Aps Cufflinks Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wirral at 1 Pye Road, CH60 0DB and was registered as a PSC under the registration number 13492912.

Financial data based on annual reports

Company staff

Kristoffer B.

Role: Director

Appointed: 12 May 2022

Latest update: 17 March 2024

People with significant control

Aps Cufflinks Holdings Ltd
Address: Stanhope Accountancy & Advisory 1 Pye Road, Wirral, CH60 0DB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Ew
Registration number 13492912
Notified on 12 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jakub G.
Notified on 28 July 2016
Ceased on 12 May 2022
Nature of control:
over 3/4 of shares
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-07-18
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 28 March 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 1 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 30 November 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 21 April 2015
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 9th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Closest Companies - by postcode