About

Registered Number: 04587367
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 24 Ferndale Close, Nuneaton, Warwickshire, CV11 6AQ

 

Established in 2002, Jab Haulage Ltd are based in Warwickshire. We do not know the number of employees at the organisation. Jab Haulage Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNING, Jake 08 November 2019 - 1
BINNING, Jason Singh 26 September 2019 - 1
BINNING, Sarbjit Kaur 12 November 2002 08 November 2019 1
Secretary Name Appointed Resigned Total Appointments
BINNING, Jason Singh 12 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
DISS40 - Notice of striking-off action discontinued 11 January 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
PSC07 - N/A 09 January 2020
AP01 - Appointment of director 09 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AP01 - Appointment of director 02 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 15 November 2018
AA01 - Change of accounting reference date 28 September 2018
DISS40 - Notice of striking-off action discontinued 03 March 2018
AA - Annual Accounts 02 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 23 November 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 01 July 2016
CH01 - Change of particulars for director 23 May 2016
CH03 - Change of particulars for secretary 23 May 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 03 August 2015
AAMD - Amended Accounts 16 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 30 September 2014
AAMD - Amended Accounts 09 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 21 September 2012
AAMD - Amended Accounts 24 January 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 12 October 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 18 November 2004
225 - Change of Accounting Reference Date 11 May 2004
363s - Annual Return 12 January 2004
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.