Advanced company searchLink opens in new window

JJ CHAUFFEURING SERVICES (UK) LIMITED

Company number 04377984

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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