JOT TRADING LIMITED

Company Documents

DateDescription
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

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Statement of affairs

View Document

26/09/2426 September 2024 Appointment of a voluntary liquidator

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-14 with updates

View Document

09/11/239 November 2023 Notification of Tanvir Singh as a person with significant control on 2023-09-01

View Document

09/11/239 November 2023 Appointment of Mr Tanvir Singh as a director on 2023-09-01

View Document

09/11/239 November 2023 Termination of appointment of Simranjit Singh as a director on 2023-09-01

View Document

08/06/238 June 2023 Cessation of Omkar Singh Dhiman as a person with significant control on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of Omkar Singh Dhiman as a director on 2023-06-01

View Document

08/06/238 June 2023 Appointment of Mr Simranjit Singh as a director on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

15/09/2215 September 2022 Notification of Omkar Dhiman as a person with significant control on 2022-09-14

View Document

13/09/2213 September 2022 Appointment of Mr Omkar Singh Dhiman as a director on 2022-09-01

View Document

13/09/2213 September 2022 Termination of appointment of Tanvir Singh as a director on 2022-09-02

View Document

13/09/2213 September 2022 Cessation of Tanvir Singh as a person with significant control on 2022-09-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/12/218 December 2021 Appointment of Mr Tanvir Singh as a director on 2021-12-01

View Document

08/12/218 December 2021 Termination of appointment of Omkar Dhiman as a director on 2021-12-01

View Document

08/12/218 December 2021 Notification of Tanvir Singh as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Confirmation statement made on 2021-04-21 with no updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Cessation of Omkar Dhiman as a person with significant control on 2021-10-01

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/01/1827 January 2018 REGISTERED OFFICE CHANGED ON 27/01/2018 FROM 45 DILLIARS WALK WEST BROMWICH WEST MIDLANDS B70 0BJ

View Document

27/01/1827 January 2018 DIRECTOR APPOINTED MR OMKAR DHIMAN

View Document

27/01/1827 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMKAR DHIMAN

View Document

27/01/1827 January 2018 APPOINTMENT TERMINATED, DIRECTOR TANVIR SINGH

View Document

27/01/1827 January 2018 CESSATION OF TANVIR SINGH AS A PSC

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/07/1730 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANVIR SINGH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/07/169 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/05/1525 May 2015 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information