JOZEF JACOB TRANSPORT LIMITED

Company Documents

DateDescription
28/08/1628 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/02/163 February 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

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

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/12/1412 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

11/07/1311 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 42 AVOCET CLOSE COTON MEADOWS RUGBY WARWICKSHIRE CV23 0WU UNITED KINGDOM

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOZEF GRZEBINOGA / 01/03/2011

View Document

13/07/1113 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KATARZYNA GRZEBINOGA / 01/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOZEF GRZEBINOGA / 01/03/2011

View Document

24/11/1024 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

23/03/1023 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 154 BATH STREET RUGBY WARWICKSHIRE CV21 3VA

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOZEF GRZEBINOGA / 14/01/2010

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KATARZYNA GRZEBINOGA / 14/01/2010

View Document

30/11/0930 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOZEF GRZEBINOGA / 30/11/2009

View Document

16/03/0916 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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