-
JANE'S JUBILEE GARAGE LIMITED - Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
Company Information
- Company registration number
- 08085447
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lowin House
- Tregolls Road
- Truro
- Cornwall
- TR1 2NA Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA UK
Management
- Managing Directors
- HICKS, Jane
- HICKS, John Nicholas
- KNOWLES, Kevin
- Company secretaries
- HICKS, Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-28
- Age Of Company 2012-05-28 12 years
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Ram Gasket Solutions Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Last Return Made Up To:
- 2013-05-28
- Annual Return
- Due Date: 2022-06-11
- Last Date: 2021-05-28
-
JANE'S JUBILEE GARAGE LIMITED Company Description
- JANE'S JUBILEE GARAGE LIMITED is a ltd registered in United Kingdom with the Company reg no 08085447. Its current trading status is "live". It was registered 2012-05-28. It has declared SIC or NACE codes as "45200". It has 3 directors and 1 secretary. The latest annual return was filed up to 2013-05-28.It can be contacted at Lowin House .
Get JANE'S JUBILEE GARAGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jane's Jubilee Garage Limited - Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
- 2012-05-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JANE'S JUBILEE GARAGE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-06-04) - CS01
-
appoint-person-director-company-with-name-date (2021-05-19) - AP01
-
change-person-director-company-with-change-date (2021-06-04) - CH01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-06) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-15) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-11) - AA
-
change-account-reference-date-company-current-extended (2016-01-19) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-29) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-29) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-24) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-30) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-05-28) - NEWINC