JOBA (UK) LIMITED
Status | DISSOLVED |
Company No. | 04626119 |
Category | Private Limited Company |
Incorporated | 31 Dec 2002 |
Age | 21 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 18 days |
SUMMARY
JOBA (UK) LIMITED is an dissolved private limited company with number 04626119. It was incorporated 21 years, 5 months, 3 days ago, on 31 December 2002 and it was dissolved 3 years, 2 months, 18 days ago, on 16 March 2021. The company address is Maharaja Tandoori Maharaja Tandoori, Rickmansworth, WD3 1AB, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Dissolution voluntary strike off suspended
Date: 06 Oct 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Aug 2018
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 21 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 17 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046261190001
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company current extended
Date: 21 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 04 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Saya Miah
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ebrahim Miah
Change date: 2010-01-28
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 06 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/01/04
Documents
Legacy
Date: 27 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 27/06/03 from: 4TH floor 36 eastcastle street london W1W 8DP
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 31/12/02--------- £ si 499@1=499 £ ic 1/500
Documents
Some Companies
69 STATION ROAD,LEICESTER,LE8 5TB
Number: | 05093226 |
Status: | ACTIVE |
Category: | Private Limited Company |
THRUMS, FOWES LANE,SUDBURY,CO10 7BQ
Number: | 09100055 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN RECYCLING AND RECOVERY (NORTH EAST) LTD
43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH
Number: | 11259790 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ORBISTON SQUARE,BELLSHILL,ML4 2BN
Number: | SC522180 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DEAN CLOSE,SKELMERSDALE,WN8 0HD
Number: | 11885548 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRO PLUMBING & HEATING SERVICES LTD
183 STATION LANE,HORNCHURCH,RM12 6LL
Number: | 11086050 |
Status: | ACTIVE |
Category: | Private Limited Company |