JJ CHAUFFEURING SERVICES (UK) LIMITED
Company number 04377984
- Company Overview for JJ CHAUFFEURING SERVICES (UK) LIMITED (04377984)
- Filing history for JJ CHAUFFEURING SERVICES (UK) LIMITED (04377984)
- People for JJ CHAUFFEURING SERVICES (UK) LIMITED (04377984)
- More for JJ CHAUFFEURING SERVICES (UK) LIMITED (04377984)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 | |
19 Mar 2015 | AD01 | Registered office address changed from 55 Unit a1, Livingstone Court, 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT to Laynes House 526-528 Watford Way London NW7 4RS on 19 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
17 Mar 2015 | AD01 | Registered office address changed from C/O S Rahemtulla & Company 320 Harrow Road Wembley Middlesex HA9 6LL England to 55 Unit a1, Livingstone Court, 55 Peel Road Wealdstone Harrow Middlesex HA3 7QT on 17 March 2015 | |
09 Dec 2014 | AD01 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE to C/O S Rahemtulla & Company 320 Harrow Road Wembley Middlesex HA9 6LL on 9 December 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Nabil Shiraz Rahemtulla as a director on 3 November 2014 | |
04 Dec 2014 | AP03 | Appointment of Mr Nabil Shiraz Rahemtulla as a secretary on 3 November 2014 | |
04 Dec 2014 | TM02 | Termination of appointment of Selina Maria Jackson as a secretary on 3 November 2014 | |
04 Dec 2014 | AP01 | Appointment of Mr Mitul Kirit Popat as a director on 3 November 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Jeffrey James Jackson as a director on 3 November 2014 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Jeffrey James Jackson on 20 February 2010 | |
10 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 |