JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02709602

Incorporation date

23/04/1992

Size

Dormant

Contacts

Registered address

Registered address

First Floor, 163 Eversholt Street, London NW1 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1992)
dot icon10/04/2017
Final Gazette dissolved following liquidation
dot icon10/01/2017
Return of final meeting in a members' voluntary winding up
dot icon10/03/2016
Declaration of solvency
dot icon10/03/2016
Appointment of a voluntary liquidator
dot icon10/03/2016
Resolutions
dot icon21/02/2016
Statement by Directors
dot icon21/02/2016
Statement of capital on 2016-02-22
dot icon21/02/2016
Solvency Statement dated 22/02/16
dot icon21/02/2016
Resolutions
dot icon11/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon10/08/2015
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon10/08/2015
Register inspection address has been changed to 5 New Street Square London EC4A 3TW
dot icon10/03/2015
Accounts for a dormant company made up to 2014-06-01
dot icon18/08/2014
Termination of appointment of Mohan Mansigani as a secretary on 2014-07-31
dot icon11/08/2014
Termination of appointment of Mohan Mansigani as a director on 2014-07-31
dot icon15/07/2014
Appointment of Mr Timothy John Doubleday as a director on 2014-07-04
dot icon18/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/05/2014
Director's details changed for Mr Steven Richards on 2014-05-22
dot icon12/05/2014
Termination of appointment of John Derkach as a director
dot icon12/05/2014
Appointment of Steven Richards as a director
dot icon02/04/2014
Director's details changed for Mohan Mansigani on 2013-11-07
dot icon02/04/2014
Secretary's details changed for Mohan Mansigani on 2013-11-07
dot icon16/02/2014
Accounts for a dormant company made up to 2013-06-02
dot icon20/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon24/10/2012
Accounts for a dormant company made up to 2012-05-27
dot icon06/08/2012
Appointment of John Derkach as a director
dot icon06/08/2012
Termination of appointment of Graham Turner as a director
dot icon06/08/2012
Termination of appointment of James Parsons as a director
dot icon17/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon02/02/2012
Accounts for a dormant company made up to 2011-05-29
dot icon16/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon08/12/2010
Director's details changed for Graham Turner on 2010-11-15
dot icon27/09/2010
Accounts for a dormant company made up to 2010-05-30
dot icon13/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon06/11/2009
Accounts for a dormant company made up to 2009-05-24
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon16/10/2008
Accounts for a dormant company made up to 2008-05-25
dot icon17/06/2008
Return made up to 31/05/08; full list of members
dot icon17/06/2008
Director's change of particulars / james parsons / 01/07/2007
dot icon25/09/2007
Accounts for a dormant company made up to 2007-05-27
dot icon25/06/2007
Return made up to 31/05/07; full list of members
dot icon29/08/2006
Accounts for a dormant company made up to 2006-05-28
dot icon26/07/2006
Return made up to 24/05/06; full list of members
dot icon13/10/2005
Accounts for a dormant company made up to 2005-05-29
dot icon12/06/2005
Return made up to 24/05/05; full list of members
dot icon28/01/2005
Director resigned
dot icon28/01/2005
New director appointed
dot icon28/01/2005
Secretary resigned;director resigned
dot icon28/01/2005
New secretary appointed;new director appointed
dot icon28/01/2005
New director appointed
dot icon23/08/2004
Accounts for a dormant company made up to 2004-05-30
dot icon07/06/2004
Return made up to 24/05/04; change of members
dot icon18/03/2004
Accounts for a dormant company made up to 2003-06-01
dot icon02/06/2003
Return made up to 24/05/03; full list of members
dot icon18/12/2002
Accounting reference date extended from 02/06/02 to 31/05/03
dot icon21/11/2002
Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG
dot icon28/07/2002
Miscellaneous
dot icon15/07/2002
Return made up to 24/05/02; no change of members
dot icon17/06/2002
Accounting reference date shortened from 01/03/03 to 02/06/02
dot icon17/06/2002
New secretary appointed;new director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
Director resigned
dot icon17/06/2002
Director resigned
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon21/05/2002
Declaration of satisfaction of mortgage/charge
dot icon12/05/2002
Full accounts made up to 2002-03-02
dot icon23/12/2001
Full accounts made up to 2001-03-03
dot icon11/12/2001
Director resigned
dot icon15/10/2001
Director resigned
dot icon06/09/2001
New director appointed
dot icon14/06/2001
Return made up to 24/05/01; no change of members
dot icon02/04/2001
Return made up to 24/05/00; full list of members
dot icon26/03/2001
New secretary appointed
dot icon20/02/2001
Secretary resigned
dot icon06/02/2001
Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD
dot icon02/01/2001
Full accounts made up to 2000-03-04
dot icon15/08/2000
New director appointed
dot icon15/08/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon03/11/1999
Full accounts made up to 1999-02-27
dot icon08/06/1999
Return made up to 24/05/99; full list of members
dot icon20/12/1998
Full accounts made up to 1998-02-28
dot icon10/12/1998
Secretary's particulars changed
dot icon04/11/1998
New director appointed
dot icon07/10/1998
Director resigned
dot icon06/09/1998
Director resigned
dot icon30/05/1998
Return made up to 24/05/98; full list of members
dot icon17/04/1998
Director's particulars changed
dot icon04/01/1998
Director's particulars changed
dot icon01/01/1998
Resolutions
dot icon01/01/1998
Resolutions
dot icon01/01/1998
Resolutions
dot icon01/01/1998
Resolutions
dot icon01/01/1998
Resolutions
dot icon28/12/1997
Secretary resigned
dot icon28/12/1997
New secretary appointed
dot icon18/12/1997
Director resigned
dot icon09/12/1997
Auditor's resignation
dot icon25/11/1997
Auditor's resignation
dot icon20/10/1997
Full accounts made up to 1997-03-01
dot icon20/10/1997
Accounting reference date shortened from 31/03/97 to 01/03/97
dot icon28/06/1997
Return made up to 24/05/97; no change of members
dot icon08/06/1997
Director's particulars changed
dot icon08/06/1997
Director's particulars changed
dot icon07/04/1997
Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX
dot icon23/10/1996
New secretary appointed
dot icon23/10/1996
Secretary resigned
dot icon23/10/1996
New director appointed
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon07/07/1996
Return made up to 24/05/96; full list of members
dot icon11/04/1996
Particulars of mortgage/charge
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon01/02/1996
Director resigned
dot icon06/06/1995
Return made up to 24/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Full accounts made up to 1994-03-31
dot icon09/06/1994
Return made up to 24/05/94; change of members
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon21/11/1993
Accounting reference date extended from 31/12 to 31/03
dot icon10/11/1993
New director appointed
dot icon10/11/1993
Registered office changed on 11/11/93 from: 6 great queen street london WC2B 5DG
dot icon10/11/1993
New director appointed
dot icon10/11/1993
New director appointed
dot icon10/11/1993
Secretary resigned;new secretary appointed
dot icon31/10/1993
Full group accounts made up to 1992-12-31
dot icon26/10/1993
Secretary resigned;new secretary appointed
dot icon10/10/1993
Secretary resigned
dot icon06/10/1993
New director appointed
dot icon28/09/1993
New secretary appointed
dot icon28/09/1993
Director resigned
dot icon16/05/1993
Return made up to 24/05/93; full list of members
dot icon08/02/1993
Ad 31/07/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon08/02/1993
Nc inc already adjusted 31/07/92
dot icon08/02/1993
Resolutions
dot icon05/01/1993
Accounting reference date notified as 31/12
dot icon21/09/1992
Particulars of mortgage/charge
dot icon04/07/1992
Nc inc already adjusted 02/06/92
dot icon04/07/1992
Resolutions
dot icon04/07/1992
Resolutions
dot icon04/07/1992
Registered office changed on 05/07/92 from: 110 whitchurh road cardiff CF4 3LY
dot icon04/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon04/07/1992
Director resigned;new director appointed
dot icon22/06/1992
Certificate of change of name
dot icon08/06/1992
Certificate of change of name
dot icon23/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
dot iconNext due on
28/02/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Graham
Director
17/01/2005 - 01/08/2012
95
Roger Myers
Director
29/09/1993 - 01/12/1997
43
Derkach, John
Director
01/08/2012 - 30/04/2014
64
Mansigani, Mohan
Director
10/08/2000 - 31/05/2002
110
Parsons, James
Director
17/01/2005 - 01/08/2012
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED

JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED is an(a) Dissolved company incorporated on 23/04/1992 with the registered office located at First Floor, 163 Eversholt Street, London NW1 1BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED?

toggle

JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED is currently Dissolved. It was registered on 23/04/1992 and dissolved on 10/04/2017.

Where is JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED located?

toggle

JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED is registered at First Floor, 163 Eversholt Street, London NW1 1BU.

What does JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED do?

toggle

JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED?

toggle

The latest filing was on 10/04/2017: Final Gazette dissolved following liquidation.