JOT TRADING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/10/244 October 2024 | Registered office address changed from 240 Grove Lane Handsworth Birmingham B20 2EY England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2024-10-04 |
| 03/10/243 October 2024 | Resolutions |
| 03/10/243 October 2024 | Statement of affairs |
| 26/09/2426 September 2024 | Appointment of a voluntary liquidator |
| 28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-09-14 with updates |
| 09/11/239 November 2023 | Notification of Tanvir Singh as a person with significant control on 2023-09-01 |
| 09/11/239 November 2023 | Appointment of Mr Tanvir Singh as a director on 2023-09-01 |
| 09/11/239 November 2023 | Termination of appointment of Simranjit Singh as a director on 2023-09-01 |
| 08/06/238 June 2023 | Cessation of Omkar Singh Dhiman as a person with significant control on 2023-06-01 |
| 08/06/238 June 2023 | Termination of appointment of Omkar Singh Dhiman as a director on 2023-06-01 |
| 08/06/238 June 2023 | Appointment of Mr Simranjit Singh as a director on 2023-06-01 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 13/03/2313 March 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-09-14 with updates |
| 15/09/2215 September 2022 | Notification of Omkar Dhiman as a person with significant control on 2022-09-14 |
| 13/09/2213 September 2022 | Appointment of Mr Omkar Singh Dhiman as a director on 2022-09-01 |
| 13/09/2213 September 2022 | Termination of appointment of Tanvir Singh as a director on 2022-09-02 |
| 13/09/2213 September 2022 | Cessation of Tanvir Singh as a person with significant control on 2022-09-01 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 08/12/218 December 2021 | Appointment of Mr Tanvir Singh as a director on 2021-12-01 |
| 08/12/218 December 2021 | Termination of appointment of Omkar Dhiman as a director on 2021-12-01 |
| 08/12/218 December 2021 | Notification of Tanvir Singh as a person with significant control on 2021-12-01 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-04-21 with no updates |
| 08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with updates |
| 08/12/218 December 2021 | Cessation of Omkar Dhiman as a person with significant control on 2021-10-01 |
| 08/12/218 December 2021 | Registered office address changed from 21 Rosemary Avenue Bilston WV14 7EZ England to 240 Grove Lane Handsworth Birmingham B20 2EY on 2021-12-08 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
| 29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 21/04/1821 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 27/01/1827 January 2018 | REGISTERED OFFICE CHANGED ON 27/01/2018 FROM 45 DILLIARS WALK WEST BROMWICH WEST MIDLANDS B70 0BJ |
| 27/01/1827 January 2018 | DIRECTOR APPOINTED MR OMKAR DHIMAN |
| 27/01/1827 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMKAR DHIMAN |
| 27/01/1827 January 2018 | APPOINTMENT TERMINATED, DIRECTOR TANVIR SINGH |
| 27/01/1827 January 2018 | CESSATION OF TANVIR SINGH AS A PSC |
| 30/07/1730 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
| 30/07/1730 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANVIR SINGH |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/07/169 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/09/153 September 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 25/05/1525 May 2015 | CURRSHO FROM 30/06/2015 TO 31/05/2015 |
| 23/06/1423 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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