JJ CHAUFFEURING SERVICES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
01/08/241 August 2024 | Unaudited abridged accounts made up to 2023-10-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/08/234 August 2023 | Unaudited abridged accounts made up to 2022-10-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
03/10/213 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
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 |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
16/05/2016 May 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/07/1927 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
05/06/195 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY JACKSON |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
30/11/1830 November 2018 | DIRECTOR APPOINTED MR JEFFREY JAMES JACKSON |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/07/1814 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/02/1622 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM LAYNES HOUSE 526-528 WATFORD WAY LONDON NW7 4RS ENGLAND |
24/11/1524 November 2015 | DISS40 (DISS40(SOAD)) |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/153 November 2015 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/03/1530 March 2015 | PREVSHO FROM 28/02/2015 TO 31/10/2014 |
19/03/1519 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
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 |
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 |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE |
04/12/144 December 2014 | APPOINTMENT TERMINATED, SECRETARY SELINA JACKSON |
04/12/144 December 2014 | DIRECTOR APPOINTED MR NABIL SHIRAZ RAHEMTULLA |
04/12/144 December 2014 | DIRECTOR APPOINTED MR MITUL KIRIT POPAT |
04/12/144 December 2014 | SECRETARY APPOINTED MR NABIL SHIRAZ RAHEMTULLA |
04/12/144 December 2014 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY JACKSON |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
20/02/1220 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/02/1121 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JAMES JACKSON / 20/02/2010 |
23/02/1023 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/03/0721 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
02/03/042 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
13/12/0313 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
10/03/0310 March 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
05/03/025 March 2002 | NEW DIRECTOR APPOINTED |
05/03/025 March 2002 | NEW SECRETARY APPOINTED |
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 |
01/03/021 March 2002 | SECRETARY RESIGNED |
01/03/021 March 2002 | DIRECTOR RESIGNED |
01/03/021 March 2002 | REGISTERED OFFICE CHANGED ON 01/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
20/02/0220 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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