Ja Hire Ltd

JA HIRE LIMITED

Details

Company type Private Limited Company, Active
Company Number 11910890
Universal Entity Code1640-2886-6789-8666
Record last updated Friday, March 29, 2019 9:23:17 AM UTC
Official Address 21 Newman Road Trevethin Pontypool Torfaen Wales Np48hq
There are 7 companies registered at this street
Locality Trevethin
Region Wales
Postal Code NP48HQ
Sector Manufacture of ready-mixed concrete

Charts

Visits

JA HIRE LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-12012
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 28, 2019 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Sep 25, 2013 Annual return Annual return
Financials Jun 24, 2013 Annual accounts Annual accounts
Registry Oct 31, 2012 Change of accounting reference date Change of accounting reference date
Registry Sep 27, 2012 Annual return Annual return
Financials Aug 9, 2012 Annual accounts Annual accounts
Registry Dec 21, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Nov 29, 2011 Annual accounts Annual accounts
Registry Sep 9, 2011 Annual return Annual return
Registry Sep 9, 2011 Change of registered office address Change of registered office address
Registry May 12, 2011 Change of accounting reference date Change of accounting reference date
Registry Mar 1, 2011 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Feb 23, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 22, 2011 Annual return Annual return
Registry Feb 22, 2011 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Feb 22, 2011 Change of registered office address Change of registered office address
Registry Jan 11, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Sep 20, 2010 Annual accounts Annual accounts
Registry Nov 13, 2009 Annual return Annual return
Financials Jul 13, 2009 Annual accounts Annual accounts
Registry Oct 17, 2008 Annual return Annual return
Registry Jun 26, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 16, 2008 Particulars of a mortgage or charge 6357... Particulars of a mortgage or charge 6357...
Registry May 15, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 18, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 18, 2008 Resignation of a secretary Resignation of a secretary
Registry Mar 17, 2008 Appointment of a secretary Appointment of a secretary
Registry Mar 17, 2008 Resignation of a director Resignation of a director
Registry Mar 14, 2008 Two appointments: a person and a man Two appointments: a person and a man
Registry Sep 27, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 31, 2007 Two appointments: a person and a man Two appointments: a person and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)