JAC CAB HIRE LTD
Status | ACTIVE |
Company No. | 09376293 |
Category | Private Limited Company |
Incorporated | 06 Jan 2015 |
Age | 9 years, 4 months, 29 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 23 Dec 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
Dissolved compulsory strike off suspended
Date: 21 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 12 Mar 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Dissolved compulsory strike off suspended
Date: 08 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 19 May 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
OFFICE A132 NEW COVENT GARDEN MARKET,LONDON,SW8 5EE
Number: | 11064094 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GORTIN ROAD,OMAGH,BT79 7HX
Number: | NI638779 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WALTON HOUSE,KINGSTON,KT2 5DT
Number: | 11968971 |
Status: | ACTIVE |
Category: | Community Interest Company |
NETHERCOTT LODGE,WINKLEIGH,EX19 8BD
Number: | 11116989 |
Status: | ACTIVE |
Category: | Private Limited Company |