JOB TRADER LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 Accounts for a dormant company made up to 2024-09-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/07/246 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/06/2325 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

21/02/2121 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/08/208 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYLVESTER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD TORE RAGNAR WINHAMMAR / 27/02/2019

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKARD TORE RAGNAR WINHAMMAR / 27/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKARD TORE RAGNAR WINHAMMAR / 27/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TORE RAGNAR WINHAMMAR / 25/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

23/08/1823 August 2018 COMPANY NAME CHANGED SIMPLY BARGAINS CLUB LTD CERTIFICATE ISSUED ON 23/08/18

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR RICHARD SYLVESTER

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1514 September 2015 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