Advanced company searchLink opens in new window

J.T CATERERS LTD

Company number 14263059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
26 Mar 2024 PSC04 Change of details for Ms Bushra Jahangir as a person with significant control on 25 March 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
26 Mar 2024 PSC07 Cessation of Jameel Tahir as a person with significant control on 25 March 2024
26 Mar 2024 TM01 Termination of appointment of Jameel Tahir as a director on 25 March 2024
13 Mar 2024 AD01 Registered office address changed from 26 Sydney Way Birmingham B34 7LU to Brittania, 267 Lichfield Road Birmingham B6 7QP on 13 March 2024
15 Jan 2024 PSC04 Change of details for Mr Jameel Tahir as a person with significant control on 1 November 2023
15 Jan 2024 PSC01 Notification of Bushra Jahangir as a person with significant control on 1 November 2023
15 Jan 2024 CS01 Confirmation statement made on 1 November 2023 with updates
09 Jan 2024 AP01 Appointment of Ms Bushra Jahangir as a director on 1 November 2023
22 Nov 2023 CERTNM Company name changed A.zee trade uk LTD\certificate issued on 22/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-15
22 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2023 CS01 Confirmation statement made on 27 July 2023 with updates
21 Nov 2023 TM01 Termination of appointment of Azhar Mehmood as a director on 15 September 2023
21 Nov 2023 PSC07 Cessation of Azhar Mehmood as a person with significant control on 15 September 2023
21 Nov 2023 PSC01 Notification of Jameel Tahir as a person with significant control on 15 September 2023
21 Nov 2023 AP01 Appointment of Mr Jameel Tahir as a director on 15 September 2023
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2023 AD01 Registered office address changed from 77 Philip Sidney Road Birmingham B11 4HS England to 26 Sydney Way Birmingham B34 7LU on 30 October 2023
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted