- Company Overview for J. S. TRUCKS (ESSEX) LIMITED (12043110)
- Filing history for J. S. TRUCKS (ESSEX) LIMITED (12043110)
- People for J. S. TRUCKS (ESSEX) LIMITED (12043110)
- More for J. S. TRUCKS (ESSEX) LIMITED (12043110)
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) |
---|---|---|---|
02 Dec 2021 | AD01 | Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 2 December 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr John Gary Cox as a director on 29 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Ian Joseph Farr as a director on 29 October 2021 | |
01 Nov 2021 | PSC07 | Cessation of Ian Joseph Farr as a person with significant control on 29 October 2021 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
28 Feb 2020 | TM01 | Termination of appointment of Tomas Jomantas as a director on 28 February 2020 | |
14 Dec 2019 | CH01 | Director's details changed for Tomas Jomantas on 6 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Ian Joseph Farr on 6 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Ian Joseph Farr as a person with significant control on 6 December 2019 | |
10 Dec 2019 | PSC07 | Cessation of Tomas Jomantas as a person with significant control on 6 December 2019 | |
11 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-11
|