Advanced company searchLink opens in new window

JLD TAXI RENTALS LTD.

Company number 07620061

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2019 DS01 Application to strike the company off the register
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
24 Apr 2018 PSC05 Change of details for Sherbet London Taxis Limited as a person with significant control on 8 May 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 3 May 2017 with updates
26 May 2017 AA Total exemption small company accounts made up to 31 December 2015
16 May 2017 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017
27 Feb 2017 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
13 Jul 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
07 Jun 2016 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to Foframe House 35-37 Brent Street London NW4 2EF on 7 June 2016
26 May 2016 AD01 Registered office address changed from 40-42 High Street Newington Sittingbourne Kent ME9 7JL to Foframe House 35-37 Brent Street London NW4 2EF on 26 May 2016
16 Oct 2015 AP01 Appointment of Mr Asher Moses as a director on 10 September 2015
16 Oct 2015 AP01 Appointment of Mrs Leah Melinek as a director on 10 September 2015
10 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
13 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
11 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Sep 2014 AD01 Registered office address changed from 44 High Street Snodland Kent ME6 5DA to 40-42 High Street Newington Sittingbourne Kent ME9 7JL on 3 September 2014
08 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
19 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
29 Aug 2012 AD01 Registered office address changed from 103-104 Dunbridge Street Bethnal Green London E2 6JG United Kingdom on 29 August 2012