Advanced company searchLink opens in new window

JA TRADE GROUP LTD

Company number 11633188

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)
12 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2024 AD01 Registered office address changed from Office 6 9 Kendrew Street Darlington DL3 6JR England to Silverstream House Fitzroy Street London W1T 6EB on 15 July 2024
07 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with updates
07 Jul 2024 PSC01 Notification of Yanko Antonov Yankov as a person with significant control on 20 October 2023
07 Jul 2024 AP01 Appointment of Mr Yanko Antonov Yankov as a director on 20 October 2023
07 Jul 2024 PSC07 Cessation of Jeffrey Mcdonald as a person with significant control on 19 October 2023
07 Jul 2024 TM01 Termination of appointment of Jeffrey Mcdonald as a director on 19 October 2023
07 Jul 2024 TM02 Termination of appointment of Aakash Yasin as a secretary on 20 October 2023
16 Jan 2024 AP03 Appointment of Mr Aakash Yasin as a secretary on 19 October 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
03 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
18 May 2022 AA Unaudited abridged accounts made up to 31 October 2021
15 Dec 2021 CERTNM Company name changed ts hand car wash LTD\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-14
02 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
13 Nov 2020 PSC01 Notification of Jeffrey Mcdonald as a person with significant control on 13 November 2020
13 Nov 2020 PSC07 Cessation of Abdulhamid Khidir Taha as a person with significant control on 13 November 2020
13 Nov 2020 AD01 Registered office address changed from 1 Waterloo Road Middlesbrough TS1 4EH England to Office 6 9 Kendrew Street Darlington DL3 6JR on 13 November 2020
13 Nov 2020 TM01 Termination of appointment of Abdulhamid Khidir Taha as a director on 13 November 2020
10 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
12 Oct 2020 AA Micro company accounts made up to 31 October 2019
25 Sep 2020 AP01 Appointment of Mr Jeffrey Mcdonald as a director on 18 June 2020
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued