Background WavePink WaveYellow Wave

JNG TRADING LIMITED (04500084)

JNG TRADING LIMITED (04500084) is an active UK company. incorporated on 31 July 2002. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. JNG TRADING LIMITED has been registered for 23 years. Current directors include HATTINGH, Chatmanee, HATTINGH, John Gregory.

Company Number
04500084
Status
active
Type
ltd
Incorporated
31 July 2002
Age
23 years
Address
11 Carters Close, London, NW5 2ST
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HATTINGH, Chatmanee, HATTINGH, John Gregory
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JNG TRADING LIMITED

JNG TRADING LIMITED is an active company incorporated on 31 July 2002 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. JNG TRADING LIMITED was registered 23 years ago.(SIC: 47990)

Status

active

Active since 23 years ago

Company No

04500084

LTD Company

Age

23 Years

Incorporated 31 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

BIOSIS LIMITED
From: 31 July 2002To: 28 September 2007
Contact
Address

11 Carters Close Torriano Avenue London, NW5 2ST,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HATTINGH, John Gregory

Active
11 Carters Close, LondonNW5 2ST
Secretary
Appointed 01 Aug 2006

HATTINGH, Chatmanee

Active
11 Carters Close, LondonNW5 2ST
Born March 1964
Director
Appointed 01 Aug 2006

HATTINGH, John Gregory

Active
11 Carters Close, LondonNW5 2ST
Born June 1963
Director
Appointed 01 Aug 2006

WEST, Pattaraporn

Resigned
12 Saint Anthonys Hill, MilnthorpeLA7 7DU
Secretary
Appointed 31 Jul 2002
Resigned 01 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 2002
Resigned 31 Jul 2002

WEST, Ian Royle

Resigned
12 Saint Anthonys Hill, MilnthorpeLA7 7DU
Born December 1954
Director
Appointed 31 Jul 2002
Resigned 01 Aug 2006

Persons with significant control

2

Mr John Gregory Hattingh

Active
Torriano Avenue, LondonNW5 2ST
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Chatmanee Hattingh

Active
Torriano Avenue, LondonNW5 2ST
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
287Change of Registered Office
Legacy
3 August 2006
353353
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
13 January 2003
88(2)R88(2)R
Legacy
8 August 2002
288bResignation of Director or Secretary
Incorporation Company
31 July 2002
NEWINCIncorporation