JHOOTS LETS LTD.
Status | DISSOLVED |
Company No. | 05078820 |
Category | Private Limited Company |
Incorporated | 19 Mar 2004 |
Age | 20 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2021 |
Years | 2 years, 5 months, 15 days |
SUMMARY
JHOOTS LETS LTD. is an dissolved private limited company with number 05078820. It was incorporated 20 years, 2 months, 10 days ago, on 19 March 2004 and it was dissolved 2 years, 5 months, 15 days ago, on 14 December 2021. The company address is 20 Hatherton Street, Walsall, WS4 2LA, West Midlands, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Termination secretary company with name termination date
Date: 19 Mar 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-21
Officer name: Sandip Kaur Jhooty
Documents
Termination director company with name termination date
Date: 19 Mar 2021
Action Date: 21 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandip Kaur Jhooty
Termination date: 2021-01-21
Documents
Dissolution voluntary strike off suspended
Date: 19 Feb 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 19 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Manjit Singh Jhooty
Change date: 2016-03-19
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 19 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-19
Officer name: Sandip Kaur Jhooty
Documents
Change person secretary company with change date
Date: 18 Apr 2016
Action Date: 19 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-19
Officer name: Sandip Kaur Jhooty
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
New address: 20 Hatherton Street Walsall West Midlands WS4 2LA
Old address: 43-45 Church Street Darlaston Wednesbury West Midlands WS10 8DU
Change date: 2015-11-20
Documents
Capital alter shares subdivision
Date: 02 Jun 2015
Action Date: 30 Apr 2015
Category: Capital
Type: SH02
Date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Appoint person director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Manjit Singh Jhooty
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 07/07/2009 from 36A pinfold street darlaston west midlands WS10 8SY
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director manjit jhooty
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / manjit jhooty / 19/08/2007
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sandip jhooty / 19/08/2007
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/06; full list of members
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 24/02/05 from: 36A pinfold street, darlaston wednesbury west midlands WS10 8SY
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 05 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/01/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 25/01/05 from: 2 penryn close walsall west midlands WS5 3ET
Documents
Legacy
Date: 21 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 31/08/04
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 11598391 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORKSHOP 5 HILLTOP MEADOWS,SEVENOAKS,TN14 7JW
Number: | 10437700 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SAINT OMER RD,OXFORD,OX4 3HB
Number: | 11357861 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ
Number: | 02843876 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN ELECTRONICS & SECURITY LIMITED
14 COPPICE ROAD,CHATHAM,ME5 8RJ
Number: | 08941791 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRAND PLAN CONSULTANCY LIMITED
C/O BEEVERS & CO,ACTON,W3 9LW
Number: | 05390602 |
Status: | ACTIVE |
Category: | Private Limited Company |