Company NameJHM Trading Limited
Company StatusDissolved
Company NumberSC405694
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameMarket Monkey Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameJohn Henderson McLaren
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Norwood Park
Bearsden
G61 2RZ
Scotland

Location

Registered AddressSuite 3, Fifth Floor, Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

1 at £1John Henderson Mclaren
100.00%
Ordinary

Financials

Year2014
Net Worth£9,962
Cash£170
Current Liabilities£20,829

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 August 2015Return of final meeting of voluntary winding up (3 pages)
17 August 2015Notice of final meeting of creditors (2 pages)
17 August 2015Notice of final meeting of creditors (2 pages)
17 August 2015Return of final meeting of voluntary winding up (3 pages)
10 October 2013Registered office address changed from Unit 7 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR Scotland on 10 October 2013 (1 page)
10 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2013Registered office address changed from Unit 7 Elderpark Workspace 100 Elderpark Street Glasgow G51 3TR Scotland on 10 October 2013 (1 page)
10 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2013Company name changed market monkey LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed market monkey LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Registration of charge 4056940001 (18 pages)
7 June 2013Registration of charge 4056940001 (18 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 March 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 March 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (3 pages)
25 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
(3 pages)
25 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
(3 pages)
30 September 2011Registered office address changed from Unit 22 Alexander Stephen House 91 Holmfauld Road Glasgow G51 4RY Scotland on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Unit 22 Alexander Stephen House 91 Holmfauld Road Glasgow G51 4RY Scotland on 30 September 2011 (1 page)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)