JRJ VAPES LIMITED

893 Great West Road 893 Great West Road, Isleworth, TW7 5PD, England
StatusACTIVE
Company No.07292264
CategoryPrivate Limited Company
Incorporated22 Jun 2010
Age13 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

JRJ VAPES LIMITED is an active private limited company with number 07292264. It was incorporated 13 years, 11 months, 8 days ago, on 22 June 2010. The company address is 893 Great West Road 893 Great West Road, Isleworth, TW7 5PD, England.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-27

Old address: 154 Bedfont Lane Feltham TW14 9NJ England

New address: 893 Great West Road Brentford Isleworth TW7 5PD

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-02

Psc name: Joshim Kc

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-02

Psc name: Aslam Hassan Akhtar

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Aslam Hassan Akhtar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

New address: 154 Bedfont Lane Feltham TW14 9NJ

Change date: 2022-11-30

Old address: 89 Shelley Crescent Hounslow TW5 9BH England

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-18

Officer name: Mr Joshim Kc

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mari courier services LIMITED\certificate issued on 13/10/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-15

Psc name: Aslam Hassan Akhtar

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-15

Officer name: Iqbal Puren Gill

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aslam Hassan Akhtar

Appointment date: 2022-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iqbal Puren Gill

Cessation date: 2022-08-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-15

Officer name: Muriel Perera Katunayakage

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

Old address: 90 Fitzstephen Road Dagenham Essex RM8 2YL

Change date: 2022-08-15

New address: 89 Shelley Crescent Hounslow TW5 9BH

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-23

Psc name: Iqbal Puren Gill

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Incorporation company

Date: 22 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 CUSTODIANS LIMITED

15 SOUTH STREET,SHEFFIELD,S2 5QX

Number:08359428
Status:ACTIVE
Category:Private Limited Company

AMALAYA LIMITED

203-205 THE VALE,LONDON,W3 7QS

Number:11115422
Status:ACTIVE
Category:Private Limited Company

CHANDOS LODGE CARE HOMES LTD

MORRITT HOUSE 54-60 STATION APPROACH,RUISLIP,HA4 6SA

Number:09602365
Status:ACTIVE
Category:Private Limited Company

JAMES MOORE ELECTRICAL LIMITED

WOODMILL FARM,CULLOMPTON,EX15 1RX

Number:07620068
Status:ACTIVE
Category:Private Limited Company

LYME BAY FISH CO LTD

THE LOFT UNIT 11,AXMINSTER,EX13 5RJ

Number:09513455
Status:ACTIVE
Category:Private Limited Company

MAP DEVELOPMENTS (NW) LIMITED

21 BOX LANE,WREXHAM,LL12 8BY

Number:07934897
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source