JAC CAB HIRE LTD

Hainault House Hainault House, Romford, RM6 5SX, England
StatusACTIVE
Company No.09376293
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

JAC CAB HIRE LTD is an active private limited company with number 09376293. It was incorporated 9 years, 4 months, 29 days ago, on 06 January 2015. The company address is Hainault House Hainault House, Romford, RM6 5SX, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Jamil

Appointment date: 2022-11-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-11

Psc name: Khadija Ahmed

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-11

Psc name: Ashir Javed

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khadija Ahmed

Termination date: 2022-03-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-12

Officer name: Mr Ashir Javed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-16

Old address: 177 Ley Street Ilford IG1 4BL England

New address: Hainault House Billet Road Romford RM6 5SX

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2021

Action Date: 28 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-28

Made up date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-26

Officer name: Mrs Khadija Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Old address: Unit 1, 527 Green Lane Ilford IG3 9RH England

New address: 177 Ley Street Ilford IG1 4BL

Change date: 2021-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2019

Action Date: 29 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-29

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-08

Psc name: Khadija Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-08

Psc name: Tousif Javed

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-08

Officer name: Tousif Javed

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Khadija Ahmed

Appointment date: 2019-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: Unit 1, 527 Green Lane Ilford IG3 9RH

Old address: 192 Green Lane Ilford Essex IG1 1YQ England

Change date: 2019-01-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tousif Javed

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maimoona Ashir

Termination date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-23

Officer name: Raja Adnan Zafar

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-23

Officer name: Mrs Maimoona Ashir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Old address: Unit 1 527 Green Lane Ilford Essex IG3 9RH England

Change date: 2015-11-10

New address: 192 Green Lane Ilford Essex IG1 1YQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

New address: Unit 1 527 Green Lane Ilford Essex IG3 9RH

Old address: Suite 108 Wakering Road Barking Essex IG11 8PD United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-06

Officer name: Khadija Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-07

Officer name: Mr Raja Adnan Zafar

Documents

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH WHOLESALE LIMITED

601 DUKE STREET,GLASGOW,G31 1PZ

Number:SC529017
Status:ACTIVE
Category:Private Limited Company

CORPORATE COMMUNICATION SYSTEMS LP

SUITE 17,GLASGOW,G2 1QX

Number:SL024377
Status:ACTIVE
Category:Limited Partnership

E&R FRUITS LIMITED

OFFICE A132 NEW COVENT GARDEN MARKET,LONDON,SW8 5EE

Number:11064094
Status:ACTIVE
Category:Private Limited Company

EVES PLANT LTD

38 GORTIN ROAD,OMAGH,BT79 7HX

Number:NI638779
Status:ACTIVE
Category:Private Limited Company

MALARUM ITHAYANGAL C.I.C.

1 WALTON HOUSE,KINGSTON,KT2 5DT

Number:11968971
Status:ACTIVE
Category:Community Interest Company

THINK WRITE DESIGN LIMITED

NETHERCOTT LODGE,WINKLEIGH,EX19 8BD

Number:11116989
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