JOLTREY LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Termination of appointment of Kathrin Bingwa as a director on 2024-05-28

View Document

28/08/2428 August 2024 Appointment of Mr Ricky Ragsac as a director on 2024-05-28

View Document

28/08/2428 August 2024 Notification of Ricky Ragsac as a person with significant control on 2024-05-28

View Document

28/08/2428 August 2024 Cessation of Kathrin Bingwa as a person with significant control on 2024-05-28

View Document

11/07/2411 July 2024 Registered office address changed from Garden Suite Fairview Redditch Road Alvechurch B48 7TL United Kingdom to Office 2, Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2024-07-11

View Document

07/03/247 March 2024 Registered office address changed from 1 Durham Close Nottinghamshire Mansfield NG19 8LB United Kingdom to Garden Suite Fairview Redditch Road Alvechurch B48 7TL on 2024-03-07

View Document

23/02/2423 February 2024 Incorporation

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