JIMMY TRANS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Confirmation statement made on 2024-11-06 with no updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Micro company accounts made up to 2021-11-30

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Change of details for Mr Titi Georgel Chivulet as a person with significant control on 2021-11-15

View Document

16/11/2116 November 2021 Registered office address changed from 96 Genoa Court Andover Hampshire SP10 5JD to 2 Clover Mews Walled Meadow Andover SP10 2RP on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Titi Georgel Chivulet on 2021-11-15

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM PO BOX 4385 09298467: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

24/08/1724 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/07/1724 July 2017 REGISTERED OFFICE ADDRESS CHANGED ON 24/07/2017 TO PO BOX 4385, 09298467: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 40 WATSON ACRE ANDOVER HAMPSHIRE SP10 3YB

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TITI GEORGEL CHIVULET / 10/11/2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

06/08/166 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/146 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company