Advanced company searchLink opens in new window

JFB GRAB HIRE LTD

Company number 08237774

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)
30 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2016 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Apr 2015 AD01 Registered office address changed from 1 Doncaster Lane Stoke-on-Trent ST4 7LE to Bedford Works Lower Bedford Street Stoke-on-Trent ST4 7AF on 17 April 2015
16 Dec 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
16 Dec 2014 AP01 Appointment of Mr James Frazer Beeson as a director on 1 October 2014
16 Dec 2014 TM01 Termination of appointment of Tracy Birchall as a director on 1 October 2014
02 Sep 2014 AP01 Appointment of Tracy Birchall as a director on 28 February 2014
23 Jul 2014 TM01 Termination of appointment of James Frazer Beeson as a director on 28 February 2014
28 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
10 May 2014 AD01 Registered office address changed from Old Argyle Works Leek New Road Stoke on Trent Staffs England on 10 May 2014
07 Mar 2014 AD01 Registered office address changed from Unit 4 Boothen Old Road Stoke Staffs ST4 4EZ on 7 March 2014
14 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
14 Nov 2013 AP01 Appointment of Mr James Frazer Beeson as a director
14 Nov 2013 TM01 Termination of appointment of Christine Beeson as a director
15 Apr 2013 AP01 Appointment of Christine Mary Beeson as a director
11 Apr 2013 TM01 Termination of appointment of James Beeson as a director
02 Oct 2012 NEWINC Incorporation