J's Autofast Repairs 2 Ltd was setup in 2006, it's status is listed as "Active". We don't know the number of employees at this company. This organisation has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JETHWA, Nikhil | 31 October 2007 | - | 1 |
JETHWA, Vanraj | 22 May 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JETHWA, Uma | 22 May 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 14 June 2018 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 11 May 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 05 July 2016 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AD01 - Change of registered office address | 08 April 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2010 | |
AA - Annual Accounts | 28 June 2010 | |
395 - Particulars of a mortgage or charge | 15 July 2009 | |
AA - Annual Accounts | 02 July 2009 | |
225 - Change of Accounting Reference Date | 02 July 2009 | |
363a - Annual Return | 05 June 2009 | |
225 - Change of Accounting Reference Date | 17 November 2008 | |
363s - Annual Return | 07 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 March 2008 | |
AA - Annual Accounts | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
225 - Change of Accounting Reference Date | 27 December 2007 | |
363s - Annual Return | 05 July 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
NEWINC - New incorporation documents | 22 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 July 2009 | Fully Satisfied |
N/A |
Legal charge | 05 January 2007 | Outstanding |
N/A |