JOINT BUSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewCertificate of change of name

View Document

03/09/253 September 2025 NewRegistered office address changed from A & Y Fitting Sout Limited 1 Glebe Road Stanmore HA7 4EJ to 54 Alexandra Road Enfield EN3 7EH on 2025-09-03

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

19/06/2519 June 2025 Director's details changed for Mr David Hague on 2025-06-18

View Document

19/06/2519 June 2025 Director's details changed for Mr David Hague on 2025-06-18

View Document

19/06/2519 June 2025 Director's details changed for Mr David Hague on 2025-06-18

View Document

19/06/2519 June 2025 Director's details changed for Mr David Hague on 2025-06-18

View Document

18/06/2518 June 2025 Cessation of David Hague as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Appointment of Mr David Hague as a director on 2025-06-18

View Document

18/06/2518 June 2025 Notification of David Hague as a person with significant control on 2025-06-18

View Document

18/06/2518 June 2025 Termination of appointment of David Hague as a director on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Mr David Hague as a person with significant control on 2025-06-18

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Registered office address changed from PO Box 4385 09991620 - Companies House Default Address Cardiff CF14 8LH to 1 Glebe Road Stanmore HA7 4EJ on 2025-05-28

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Registered office address changed to PO Box 4385, 09991620 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-17

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

24/03/2424 March 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

30/05/2330 May 2023 Cessation of Faiz Quraishi as a person with significant control on 2022-03-01

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-02-28

View Document

30/05/2330 May 2023 Appointment of Mr David Hague as a director on 2022-03-01

View Document

30/05/2330 May 2023 Termination of appointment of Ali Khan Khalmorad Khan as a director on 2022-03-01

View Document

10/05/2310 May 2023 Registered office address changed from 8 Cambridge Avenue London NW6 5BB England to 189 Wardour Street London W1F 8ZD on 2023-05-10

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Compulsory strike-off action has been discontinued

View Document

08/05/238 May 2023 Certificate of change of name

View Document

06/05/236 May 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/11/2213 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR FAIZ QURAISHI

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR ALI KHAN KHALMORAD KHAN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

08/02/168 February 2016 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