JSP HAULIERS LTD

Unit 105, Bridge Street Pendlebury, Swinton, M27 4DN, Manchester, England
StatusACTIVE
Company No.07309826
CategoryPrivate Limited Company
Incorporated09 Jul 2010
Age13 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

JSP HAULIERS LTD is an active private limited company with number 07309826. It was incorporated 13 years, 11 months, 7 days ago, on 09 July 2010. The company address is Unit 105, Bridge Street Pendlebury, Swinton, M27 4DN, Manchester, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Sep 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2021-07-29

New date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jul 2020

Action Date: 29 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-30

New date: 2019-07-29

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-13

Psc name: Mr Parmesha Singh

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sukdeep Jagir Singh

Appointment date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Parmeshar Singh

Change date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-02

Psc name: Mr Parmesha Singh

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-30

New address: Unit 105, Bridge Street Pendlebury Swinton Manchester M27 4DN

Old address: Unit 105 Bridge Street, Pendlebury Swinton Manchester

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Parmeshar Singh

Change date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

New address: Unit 105 Bridge Street, Pendlebury Swinton Manchester

Change date: 2017-05-02

Old address: Unit 105 Bridge Street, Pendlebury Swinton Manchester M27 4DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parmeshar Singh

Appointment date: 2015-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jarnial Singh

Termination date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukdeep Singh

Termination date: 2015-04-29

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

New address: Unit 105 Bridge Street, Pendlebury Swinton Manchester M27 4DN

Change date: 2015-03-12

Old address: 16 Kings Rd Prestwich Manchester Lancashire M25 0LE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073098260002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2012

Action Date: 10 Jul 2012

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2012-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Legacy

Date: 09 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 09 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARG FLEX LTD

79 FISHGUARD WAY,LONDON,E16 2RG

Number:11846753
Status:ACTIVE
Category:Private Limited Company

BURCH AVIATION SERVICES LTD

6 BEDFORD ROAD,BEDFORD,MK45 4JU

Number:06654850
Status:ACTIVE
Category:Private Limited Company

CBMDC BUILDING SCHOOLS FOR THE FUTURE LIMITED

INTEGRATED HOUSE,BRADFORD,BD4 6NG

Number:06015434
Status:ACTIVE
Category:Private Limited Company

JRLM LIMITED

40 ESKDALE GARDENS,PURLEY,CR8 1EZ

Number:10202366
Status:ACTIVE
Category:Private Limited Company

ROSEDOWN EGGS LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:10108762
Status:ACTIVE
Category:Private Limited Company

T CRANNESS LTD

22 MIDDLETON STREET,WYMONDHAM,NR18 0AD

Number:07310752
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