Company NameJ S Trading (UK) Limited
DirectorJanet Sudnik
Company StatusActive
Company Number04653856
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Janet Sudnik
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameMr Jonathan Sudnik
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ms J. Sudnik
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,210
Cash£35
Current Liabilities£31,811

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

11 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
25 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
1 October 2019Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
6 March 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
19 February 2019Secretary's details changed for Mr Jonathan Sudnik on 19 February 2019 (1 page)
14 February 2019Change of details for Mrs Janet Sudnik as a person with significant control on 6 April 2016 (2 pages)
14 February 2019Director's details changed for Mrs Janet Sudnik on 6 April 2016 (2 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 14 October 2010 (1 page)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Janet Sudnik on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Janet Sudnik on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Janet Sudnik on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 February 2009Return made up to 31/01/09; full list of members (3 pages)
27 February 2009Return made up to 31/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 May 2008Registered office changed on 02/05/2008 from fin house 1 oakwater avenue cheadle royal cheadle cheshire SK8 3SR england (1 page)
2 May 2008Registered office changed on 02/05/2008 from fin house 1 oakwater avenue cheadle royal cheadle cheshire SK8 3SR england (1 page)
19 March 2008Return made up to 31/01/08; full list of members (3 pages)
19 March 2008Return made up to 31/01/08; full list of members (3 pages)
15 March 2008Location of register of members (1 page)
15 March 2008Registered office changed on 15/03/2008 from labyrinth house 43-45 middle hillgate stockport SK1 3DG (1 page)
15 March 2008Location of debenture register (1 page)
15 March 2008Registered office changed on 15/03/2008 from labyrinth house 43-45 middle hillgate stockport SK1 3DG (1 page)
15 March 2008Location of debenture register (1 page)
15 March 2008Location of register of members (1 page)
24 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
24 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 August 2007Return made up to 31/01/07; no change of members (6 pages)
22 August 2007Return made up to 31/01/07; no change of members (6 pages)
22 August 2007Return made up to 31/01/06; no change of members (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 February 2005Return made up to 31/01/05; full list of members (6 pages)
11 February 2005Return made up to 31/01/05; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
6 February 2003Secretary resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
31 January 2003Incorporation (9 pages)
31 January 2003Incorporation (9 pages)