J b Chauffeurs LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-03-31 | |
Trade Debtors | £30,454 | +23.06% |
Employees | £1 | 0% |
Total assets | £20,932 | -4.67% |
KAPPITALL LIMITED
JOHN BROOKS CHAUFFEUR LIMITED
Company type | Private Limited Company, Active |
Company Number | 06620784 |
Record last updated | Sunday, November 12, 2023 2:41:35 AM UTC |
Official Address | Belfry House Bell Lane Hertford Hertfordshire Sg141bp Castle, Hertford Castle There are 811 companies registered at this street |
Locality | Hertford Castle |
Region | England |
Postal Code | SG141BP |
Sector | Other passenger land transport |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 1, 2023 | Appointment of a woman as Director |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Financials | Oct 10, 2014 | Annual accounts |  |
Registry | Jun 27, 2014 | Annual return |  |
Registry | Dec 11, 2013 | Appointment of a woman as Director |  |
Registry | Dec 11, 2013 | Appointment of a woman as Secretary |  |
Registry | Dec 11, 2013 | Resignation of one Secretary |  |
Registry | Jul 1, 2013 | Appointment of a woman as Director |  |
Financials | Jul 1, 2013 | Annual accounts |  |
Registry | Jun 24, 2013 | Annual return |  |
Financials | Aug 1, 2012 | Annual accounts |  |
Registry | Jun 26, 2012 | Annual return |  |
Financials | Oct 5, 2011 | Annual accounts |  |
Registry | Jun 23, 2011 | Annual return |  |
Financials | Sep 20, 2010 | Annual accounts |  |
Registry | Jul 1, 2010 | Annual return |  |
Registry | Jun 8, 2010 | Annual return 6620... |  |
Registry | Jun 7, 2010 | Appointment of a man as Director |  |
Registry | Apr 6, 2010 | Company name change |  |
Registry | Apr 6, 2010 | Change of name certificate |  |
Registry | Apr 6, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Jan 19, 2010 | Notice of striking-off action discontinued |  |
Financials | Jan 18, 2010 | Annual accounts |  |
Registry | Oct 31, 2009 | Company name change |  |
Registry | Oct 31, 2009 | Change of name certificate |  |
Registry | Oct 31, 2009 | Notice of change of name nm01 - resolution |  |
Registry | Oct 31, 2009 | Return of allotment of shares |  |
Registry | Oct 31, 2009 | Change of accounting reference date |  |
Registry | Oct 31, 2009 | Resignation of one Secretary |  |
Registry | Oct 31, 2009 | Resignation of one Director |  |
Registry | Oct 31, 2009 | Appointment of a person as Secretary |  |
Registry | Oct 20, 2009 | First notification of strike-off action in london gazette |  |
Registry | Jun 16, 2008 | Four appointments: 3 companies and a man |  |