JRJ VAPES LIMITED
Status | ACTIVE |
Company No. | 07292264 |
Category | Private Limited Company |
Incorporated | 22 Jun 2010 |
Age | 13 years, 11 months, 8 days |
Jurisdiction | England 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 filings brought up to date
Date: 05 Mar 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
15 SOUTH STREET,SHEFFIELD,S2 5QX
Number: | 08359428 |
Status: | ACTIVE |
Category: | Private Limited Company |
203-205 THE VALE,LONDON,W3 7QS
Number: | 11115422 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE LOFT UNIT 11,AXMINSTER,EX13 5RJ
Number: | 09513455 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BOX LANE,WREXHAM,LL12 8BY
Number: | 07934897 |
Status: | ACTIVE |
Category: | Private Limited Company |