JIFFYHUB LTD.
Status | ACTIVE |
Company No. | 10101248 |
Category | Private Limited Company |
Incorporated | 04 Apr 2016 |
Age | 8 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
JIFFYHUB LTD. is an active private limited company with number 10101248. It was incorporated 8 years, 1 month, 24 days ago, on 04 April 2016. The company address is Unit 39 Longsight Business Park Unit 39 Longsight Business Park, Manchester, M13 0PD, Greater Manchester, England.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AAMD
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Change to a person with significant control
Date: 22 Mar 2023
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Eric Damulira Mukasa
Change date: 2022-04-28
Documents
Change to a person with significant control
Date: 22 Mar 2023
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Li Duan
Change date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 29 May 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-29
Psc name: Miss Li Duan
Documents
Change person director company with change date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-29
Officer name: Miss Li Duan
Documents
Change person director company with change date
Date: 29 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-29
Officer name: Mr Simon Eric Damulira Mukasa
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
New address: Unit 39 Longsight Business Park Hamilton Road Manchester Greater Manchester M13 0PD
Old address: 20 Lord Street Manchester M4 4FP England
Change date: 2019-05-29
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Change to a person with significant control
Date: 28 Mar 2019
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Li Duan
Change date: 2019-03-27
Documents
Change person director company with change date
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Li Duan
Change date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Eric Damulira Mukasa
Change date: 2018-05-11
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Li Duan
Change date: 2018-05-11
Documents
Change to a person with significant control
Date: 14 May 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-11
Psc name: Miss Li Duan
Documents
Confirmation statement with updates
Date: 12 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Change person director company with change date
Date: 11 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Li Duan
Change date: 2018-05-11
Documents
Change person director company with change date
Date: 11 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-11
Officer name: Mr Simon Eric Damulira Mukasa
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Eric Damulira Mukasa
Change date: 2017-09-28
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Li Duan
Change date: 2017-09-28
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Eric Damulira Mukasa
Change date: 2017-09-28
Documents
Change person director company with change date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Li Duan
Change date: 2017-09-28
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
New address: 20 Lord Street Manchester M4 4FP
Change date: 2017-09-28
Old address: 208 Worsley Road Eccles Manchester M30 8BL England
Documents
Change to a person with significant control
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-25
Psc name: Mr Simon Eric Damulira Mukasa
Documents
Change to a person with significant control
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Li Duan
Change date: 2017-07-25
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-08
Officer name: Li Duan
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-08
Officer name: Mr Simon Eric Damulira Mukasa
Documents
Appoint person director company with name date
Date: 30 Mar 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Li Duan
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-02
New address: 208 Worsley Road Eccles Manchester M30 8BL
Old address: Flat 4 153 Moorcroft Road Manchester M23 0AE United Kingdom
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Old address: 153 Moorcroft Road Flat 4 Manchester M23 0AH United Kingdom
Change date: 2016-05-03
New address: Flat 4 153 Moorcroft Road Manchester M23 0AE
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Some Companies
39 BLAGDON ROAD MANAGEMENT COMPANY LIMITED
39 BLAGDON ROAD,LONDON,SE13 7HH
Number: | 08164107 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CITYPOINT 2,GLASGOW,G4 0JY
Number: | SC324123 |
Status: | ACTIVE |
Category: | Private Limited Company |
BY DESIGN CONSTRUCTION MANAGEMENT (SHELDON AVENUE) LTD
5A COLVILLE ROAD,LONDON,W3 8BL
Number: | 09990413 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLISTENING CLEANING SERVICES LTD
40 FAIRFIELD ROAD,PENARTH,CF64 2SL
Number: | 11560031 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN LAMBERTH'S ACADEMY OF MARTIAL ARTS LTD
THE OLD HYDE 3 SHAFTESBURY CLOSE,FERNDOWN,BH22 0DZ
Number: | 11877230 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURVIVORS ALLIANCE NORTH DEVON CIC
11A LITCHDON STREET,BARNSTAPLE,EX32 8ND
Number: | 10535092 |
Status: | ACTIVE |
Category: | Community Interest Company |