JAKZ HOT TUBS HIRE LTD

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2229 April 2022 Previous accounting period extended from 2021-08-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Register inspection address has been changed to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW

View Document

10/08/2110 August 2021 Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW

View Document

09/08/219 August 2021 Director's details changed for Mr Joseph Gregson on 2021-08-02

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

08/08/208 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOE GREGSON / 06/08/2020

View Document

08/08/208 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE GREGSON / 06/08/2020

View Document

06/08/206 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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