Download leads from Nexok and grow your business. Find out more

Jiffy Trucks Holdings Limited

Documents

Total Documents88
Total Pages454

Filing History

1 September 2023Termination of appointment of Malcolm Grainge as a director on 10 August 2023
1 September 2023Cessation of Malcolm Grainge as a person with significant control on 10 August 2023
9 August 2023Confirmation statement made on 3 August 2023 with no updates
25 May 2023Total exemption full accounts made up to 31 December 2022
10 August 2022Confirmation statement made on 3 August 2022 with updates
20 June 2022Total exemption full accounts made up to 31 December 2021
3 August 2021Confirmation statement made on 3 August 2021 with updates
9 June 2021Total exemption full accounts made up to 31 December 2020
12 August 2020Confirmation statement made on 6 August 2020 with updates
9 June 2020Total exemption full accounts made up to 31 December 2019
14 February 2020Appointment of Christopher Ian Cole as a director on 1 November 2019
14 February 2020Termination of appointment of Vincent Vollans as a director on 1 November 2019
19 September 2019Confirmation statement made on 6 August 2019 with no updates
25 July 2019Total exemption full accounts made up to 31 December 2018
29 August 2018Total exemption full accounts made up to 31 December 2017
22 August 2018Confirmation statement made on 6 August 2018 with no updates
15 September 2017Total exemption full accounts made up to 31 December 2016
15 September 2017Total exemption full accounts made up to 31 December 2016
21 August 2017Notification of Jiffy Trucks Eot Limited as a person with significant control on 30 September 2016
21 August 2017Change of details for Mr Malcolm Grainge as a person with significant control on 30 September 2016
21 August 2017Confirmation statement made on 6 August 2017 with updates
21 August 2017Change of details for Mr Malcolm Grainge as a person with significant control on 30 September 2016
21 August 2017Notification of Jiffy Trucks Eot Limited as a person with significant control on 30 September 2016
21 August 2017Confirmation statement made on 6 August 2017 with updates
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 November 2016Statement of company's objects
11 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1,001
11 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 1,001
11 November 2016Change of share class name or designation
11 November 2016Statement of company's objects
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 November 2016Change of share class name or designation
24 October 2016Termination of appointment of Malcolm Grainge as a secretary on 30 September 2016
24 October 2016Termination of appointment of Malcolm Grainge as a secretary on 30 September 2016
21 October 2016Registered office address changed from New Chartford House Centurion Way Ckeckheaton West Yorkshire BD19 3QB to 26 Jubilee Way Shipley West Yorkshire BD18 1QG on 21 October 2016
21 October 2016Registered office address changed from New Chartford House Centurion Way Ckeckheaton West Yorkshire BD19 3QB to 26 Jubilee Way Shipley West Yorkshire BD18 1QG on 21 October 2016
21 October 2016Appointment of John Richard Briggs as a director on 30 September 2016
21 October 2016Appointment of John Richard Briggs as a director on 30 September 2016
20 October 2016Appointment of Vincent Vollans as a director on 30 September 2016
20 October 2016Appointment of Vincent Vollans as a director on 30 September 2016
17 August 2016Confirmation statement made on 6 August 2016 with updates
17 August 2016Confirmation statement made on 6 August 2016 with updates
9 June 2016Total exemption small company accounts made up to 31 December 2015
9 June 2016Total exemption small company accounts made up to 31 December 2015
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
11 June 2015Total exemption small company accounts made up to 31 December 2014
11 June 2015Total exemption small company accounts made up to 31 December 2014
18 September 2014Total exemption small company accounts made up to 31 December 2013
18 September 2014Total exemption small company accounts made up to 31 December 2013
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
16 June 2014Termination of appointment of Brenda Grainge as a director
16 June 2014Termination of appointment of Brenda Grainge as a director
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
2 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
5 August 2013Total exemption small company accounts made up to 31 December 2012
5 August 2013Total exemption small company accounts made up to 31 December 2012
5 September 2012Total exemption full accounts made up to 31 December 2011
5 September 2012Total exemption full accounts made up to 31 December 2011
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
19 September 2011Total exemption full accounts made up to 31 December 2010
19 September 2011Total exemption full accounts made up to 31 December 2010
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
25 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
5 May 2010Total exemption small company accounts made up to 31 December 2009
5 May 2010Total exemption small company accounts made up to 31 December 2009
10 November 2009Current accounting period extended from 31 August 2009 to 31 December 2009
10 November 2009Current accounting period extended from 31 August 2009 to 31 December 2009
3 September 2009Return made up to 06/08/09; full list of members
3 September 2009Return made up to 06/08/09; full list of members
19 May 2009Registered office changed on 19/05/2009 from airedale house 128 sunbridge road bradford west yorkshire BD1 2AT uk
19 May 2009Registered office changed on 19/05/2009 from airedale house 128 sunbridge road bradford west yorkshire BD1 2AT uk
17 December 2008Ad 21/11/08\gbp si 999@1=999\gbp ic 1/1000\
17 December 2008Ad 21/11/08\gbp si 999@1=999\gbp ic 1/1000\
17 December 2008Statement of affairs
17 December 2008Statement of affairs
6 August 2008Incorporation
6 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing