JAB MARKETING LTD

24 Phillips Way East, Hampton Magna, CV35 8NG, England
StatusACTIVE
Company No.10496612
CategoryPrivate Limited Company
Incorporated25 Nov 2016
Age7 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

JAB MARKETING LTD is an active private limited company with number 10496612. It was incorporated 7 years, 6 months, 7 days ago, on 25 November 2016. The company address is 24 Phillips Way East, Hampton Magna, CV35 8NG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jessica Brookes

Change date: 2022-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-19

Old address: 24 24 Phillips Way East Hampton Magna CV35 8NG England

New address: 24 Phillips Way East Hampton Magna CV35 8NG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

New address: 24 24 Phillips Way East Hampton Magna CV35 8NG

Old address: 24 Phillips Way East 24 Phillips Way East Hampton Magna Warwickshire CV35 8NG United Kingdom

Change date: 2022-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Address

Type: AD01

Old address: 19 Dorchester Avenue Hampton Magna Warwick CV35 8TB England

New address: 24 Phillips Way East 24 Phillips Way East Hampton Magna Warwickshire CV35 8NG

Change date: 2022-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-15

Old address: 87 Field House Ewen Cirencester Gloucestershire GL7 6BT England

New address: 19 Dorchester Avenue Hampton Magna Warwick CV35 8TB

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Old address: Union House Union House 111 New Union Street Coventry CV1 2NT England

New address: 87 Field House Ewen Cirencester Gloucestershire GL7 6BT

Change date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-06

Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP England

New address: Union House Union House 111 New Union Street Coventry CV1 2NT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Jessica Dalton-Moore

Change date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Miss Jessica Dalton-Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

New address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP

Old address: 19 Dorchester Avenue Hampton Magna Warwick CV35 8TB England

Documents

View document PDF

Incorporation company

Date: 25 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A REDMAN QUALITY SERVICES LIMITED

4 DALGLISH DRIVE,BLACKBURN,BB2 4FU

Number:08708612
Status:ACTIVE
Category:Private Limited Company

FOUNDRY PROPERTY INVESTMENTS LIMITED

C/O WESTLEY GROUP LIMITED,CRADLEY HEATH,B64 5QS

Number:11424055
Status:ACTIVE
Category:Private Limited Company

FRATELLI D`AMATO UK LIMITED

INTERNATIONAL HOUSE, 1ST FLOOR, SUITE 16B 1,LONDON,E1W 1UN

Number:06153773
Status:ACTIVE
Category:Private Limited Company

RESOURCEFUL SOLUTION LIMITED

4 & 5 THE CEDARS APEX 12,COLCHESTER,CO7 7QR

Number:11879584
Status:ACTIVE
Category:Private Limited Company

SHISHA HOUSE TRADE LTD

UNIT 7,MANCHESTER,M14 5SS

Number:09823536
Status:ACTIVE
Category:Private Limited Company

SILBRO CONSULTANTS LIMITED

14 BENSHAM GROVE,CROYDON,CR7 8DA

Number:08688069
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