Company NameJ J Trading (North East) Limited
DirectorsJames Henry Ward and Johnson Joseph Ward
Company StatusActive
Company Number12626949
CategoryPrivate Limited Company
Incorporation Date27 May 2020(3 years, 11 months ago)
Previous NameJ J Caravans (Cumbria) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Henry Ward
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressGoulton Beck Lodges Goulton Lane
Potto
Northallerton
DL6 3HN
Director NameMr Johnson Joseph Ward
Date of BirthDecember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Harmire Enterprise Park
Barnard Castle
County Durham
DL12 8XT
Director NameMr Johnson Joseph Ward
Date of BirthDecember 2002 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Northallerton
North Yorkshire
DL6 2XQ

Location

Registered AddressGoulton Beck Lodges Goulton Lane
Potto
Northallerton
DL6 3HN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishPotto
WardOsmotherley & Swainby

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

23 October 2023Registered office address changed from Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT England to Goulton Beck Lodges Goulton Lane Potto Northallerton DL6 3HN on 23 October 2023 (1 page)
6 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 31 May 2022 (5 pages)
30 September 2022Confirmation statement made on 29 September 2022 with updates (5 pages)
4 March 2022Memorandum and Articles of Association (18 pages)
4 March 2022Resolutions
  • RES13 ‐ New articles will allow for share cap of “a” ord shares of £1 each and “b” ord shares of £1 each. 23/02/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
25 February 2022Change of details for Mr James Henry Ward as a person with significant control on 23 February 2022 (2 pages)
25 February 2022Notification of Johnson Joseph Ward as a person with significant control on 23 February 2022 (2 pages)
24 February 2022Appointment of Mr Johnson Joseph Ward as a director on 13 January 2022 (2 pages)
4 November 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
11 May 2021Registered office address changed from York House Thornfield Business Park Northallerton North Yorkshire DL6 2XQ United Kingdom to Enterprise House Harmire Enterprise Park Barnard Castle DL12 8XT on 11 May 2021 (1 page)
29 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
28 September 2020Cessation of Johnson Joseph Ward as a person with significant control on 27 September 2020 (1 page)
28 September 2020Termination of appointment of Johnson Joseph Ward as a director on 27 September 2020 (1 page)
23 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-22
(3 pages)
27 May 2020Incorporation
Statement of capital on 2020-05-27
  • GBP 100
(23 pages)