JJ CHAUFFEURING SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

01/08/241 August 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/08/234 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

03/10/213 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM UNIT A1, LIVINGSTONE COURT 55 PEEL ROAD WEALDSTONE HARROW MIDDLESEX HA3 7QT ENGLAND

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

16/05/2016 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/07/1927 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY JACKSON

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR JEFFREY JAMES JACKSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/07/1814 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM LAYNES HOUSE 526-528 WATFORD WAY LONDON NW7 4RS ENGLAND

View Document

24/11/1524 November 2015 DISS40 (DISS40(SOAD))

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/03/1530 March 2015 PREVSHO FROM 28/02/2015 TO 31/10/2014

View Document

19/03/1519 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 55 UNIT A1, LIVINGSTONE COURT, 55 PEEL ROAD WEALDSTONE HARROW MIDDLESEX HA3 7QT

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM C/O S RAHEMTULLA & COMPANY 320 HARROW ROAD WEMBLEY MIDDLESEX HA9 6LL ENGLAND

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY SELINA JACKSON

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR NABIL SHIRAZ RAHEMTULLA

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR MITUL KIRIT POPAT

View Document

04/12/144 December 2014 SECRETARY APPOINTED MR NABIL SHIRAZ RAHEMTULLA

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY JACKSON

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JAMES JACKSON / 20/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: C/O KOUNNIS AND PARTNERS STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

20/02/0220 February 2002 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