Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J & E TRADING LIMITED
Company Information for

J & E TRADING LIMITED

CASTLE COTTAGE OFF LADYFIELD ROAD, THORPE SALVIN, WORKSOP, NOTTINGHAMSHIRE, S80 3JS,
Company Registration Number
03212031
Private Limited Company
Active

Company Overview

About J & E Trading Ltd
J & E TRADING LIMITED was founded on 1996-06-13 and has its registered office in Worksop. The organisation's status is listed as "Active". J & E Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J & E TRADING LIMITED
 
Legal Registered Office
CASTLE COTTAGE OFF LADYFIELD ROAD
THORPE SALVIN
WORKSOP
NOTTINGHAMSHIRE
S80 3JS
Other companies in S80
 
Filing Information
Company Number 03212031
Company ID Number 03212031
Date formed 1996-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB660681725  
Last Datalog update: 2023-10-08 05:10:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name J & E TRADING LIMITED
The following companies were found which have the same name as J & E TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J & E TRADING USA, LLC. 1700 E WASHINGTON BLVD LOS ANGELES CA 90021 ACTIVE Company formed on the 2003-03-21
J & E Trading Company, L.L.C. 1244 EXECUTIVE BLVD STE 110A CHESAPEAKE VA 23320 Active Company formed on the 2008-07-16
J & E TRADING CORP 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2007-01-22
J & E TRADING (QLD) PTY LTD QLD 4119 Active Company formed on the 2012-07-26
J & E TRADING MIDDLE ROAD Singapore 188973 Dissolved Company formed on the 2008-09-09
J & E TRADING (IMPEX) ENTERPRISE ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
J & E TRADING (S) PTE LTD SHENTON WAY Singapore 068805 Dissolved Company formed on the 2008-09-11
J & E TRADING, INC. 1513 VICKI DR SEBRING FL 33870 Inactive Company formed on the 1991-02-18
J & E TRADING, L.L.C. 2101 CORPORATE BLVD. BOCA RATON FL 33431 Inactive Company formed on the 2002-03-07
J & E TRADING LLC 5905 COVEVIEW DRIVE WEST LAKELAND FL 33813 Active Company formed on the 2014-02-17
J & E TRADING TRANSPORT YISHUN STREET 21 Singapore 760223 Active Company formed on the 2018-07-10

Company Officers of J & E TRADING LIMITED

Current Directors
Officer Role Date Appointed
TIM EDWARD TRACEY
Company Secretary 2000-03-10
ERIC ALFRED TRACEY
Director 1996-06-13
JOHN REED TRACEY
Director 2005-06-30
JUNE TRACEY
Director 2007-04-12
TIM EDWARD TRACEY
Director 1998-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JANET HANCOCK
Director 2010-02-01 2015-12-09
KEITH JACK BERRY
Director 2008-07-24 2014-03-10
CARL ERIC TRACEY
Director 2003-07-31 2010-04-01
JUNE TRACEY
Company Secretary 1996-06-13 2000-03-10
JOHN REED TRACEY
Director 1998-03-12 2000-03-10
JUNE TRACEY
Director 1996-06-13 2000-03-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-06-13 1996-06-13
WATERLOW NOMINEES LIMITED
Nominated Director 1996-06-13 1996-06-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2022-08-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032120310006
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-24CH01Director's details changed for Eric Alfred Tracey on 2019-06-13
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-24AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE TRACEY / 13/06/2016
2016-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALFRED TRACEY / 13/06/2016
2016-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET HANCOCK
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032120310006
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0113/06/15 ANNUAL RETURN FULL LIST
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REED TRACEY / 13/06/2015
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM EDWARD TRACEY / 13/06/2015
2015-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MR TIM EDWARD TRACEY on 2015-06-13
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0113/06/14 ANNUAL RETURN FULL LIST
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BERRY
2013-06-14AR0113/06/13 ANNUAL RETURN FULL LIST
2012-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-06-15AR0113/06/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-13AR0113/06/11 FULL LIST
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM CASTLE COTTAGE THORPE SALVIN WORKSOP NOTTINGHAMSHIRE S80 3JS
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALFRED TRACEY / 13/06/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE TRACEY / 13/06/2011
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM, CASTLE COTTAGE THORPE SALVIN, WORKSOP, NOTTINGHAMSHIRE, S80 3JS
2011-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-07-21AR0113/06/10 FULL LIST
2010-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-21AD02SAIL ADDRESS CREATED
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM EDWARD TRACEY / 13/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE TRACEY / 13/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REED TRACEY / 13/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALFRED TRACEY / 13/06/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JACK BERRY / 13/06/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CARL TRACEY
2010-03-22AP01DIRECTOR APPOINTED MRS JANET HANCOCK
2009-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-16363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-08-04288aDIRECTOR APPOINTED MR KEITH JACK BERRY
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-23363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-17363sRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29RES13SEC FILE RES 15 DAYS 02/05/07
2007-05-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-15225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-07-11363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-14363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-24363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-10-22288aNEW DIRECTOR APPOINTED
2003-06-30363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-08-28363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-03-29RES12VARYING SHARE RIGHTS AND NAMES
2001-03-29122S-DIV 22/02/01
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-07-14363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to J & E TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J & E TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2010-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2008-07-11 Satisfied DBS BANK LIMITED
A SECURITY DEED 2008-06-09 Satisfied DBS BANK LIMITED
MORTGAGE DEBENTURE 1998-04-15 Satisfied SINGER & FRIEDLANDER LIMITED
MORTGAGE DEBENTURE 1996-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J & E TRADING LIMITED

Intangible Assets
Patents
We have not found any records of J & E TRADING LIMITED registering or being granted any patents
Domain Names

J & E TRADING LIMITED owns 1 domain names.

jetrading.co.uk  

Trademarks
We have not found any records of J & E TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J & E TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as J & E TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J & E TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J & E TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J & E TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1