- Company Overview for JABE CARS LTD (10168744)
- Filing history for JABE CARS LTD (10168744)
- People for JABE CARS LTD (10168744)
- Charges for JABE CARS LTD (10168744)
- More for JABE CARS LTD (10168744)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
18 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
08 Jan 2024 | CH01 | Director's details changed for Mr David James Kempley on 31 December 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
07 Dec 2022 | TM01 | Termination of appointment of Darren Paul Smith as a director on 1 December 2022 | |
14 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
02 Dec 2021 | PSC04 | Change of details for Mr David James Kempley as a person with significant control on 2 December 2021 | |
13 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Feb 2021 | MR01 | Registration of charge 101687440001, created on 18 January 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
02 Dec 2019 | CH01 | Director's details changed for Mr Darren Paul Smith on 1 December 2019 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
09 May 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
21 May 2018 | PSC01 | Notification of David James Kempley as a person with significant control on 7 May 2016 | |
25 Jan 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
15 Dec 2017 | AA01 | Previous accounting period extended from 31 May 2017 to 30 September 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from Troy Foods Royds Farm Road Leeds LS12 6DX England to Unit 1 Intermezzo Drive Leeds LS10 1DF on 3 November 2017 |