JUT'S 24/7 RECOVERY LTD

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/03/223 March 2022 Previous accounting period shortened from 2022-01-31 to 2021-11-30

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 COMPANY NAME CHANGED JUT'S DISCOUNT TYRE BAY LTD CERTIFICATE ISSUED ON 10/12/19

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/06/177 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM C/O FRAZER WAITE DESMIER PEINE HOUSE HIND HILL STREET HEYWOOD LANCASHIRE OL10 1JZ

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FARRELL / 01/01/2015

View Document

20/02/1520 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA FARRELL / 01/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 123 MANCHESTER STREET HEYWOOD LANCASHIRE OL10 1NL

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MRS GEORGINA FARRELL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM INDEPENDENCE HOUSE ADELAIDE STREET HEYWOOD LANCASHIRE OL10 4HF ENGLAND

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 65 MIDDLETON ROAD HEYWOOD OL10 2HY ENGLAND

View Document

01/03/121 March 2012 COMPANY NAME CHANGED JUTS DISCOUNT TYRE BAY LTD CERTIFICATE ISSUED ON 01/03/12

View Document

01/03/121 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1213 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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