Warning: file_put_contents(c/9c37f115ea6f5c302f5baba3246c79c6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Jhoots Lets Ltd., WS4 2LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JHOOTS LETS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jhoots Lets Ltd.. The company was founded 20 years ago and was given the registration number 05078820. The firm's registered office is in WALSALL. You can find them at 20 Hatherton Street, , Walsall, West Midlands. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:JHOOTS LETS LTD.
Company Number:05078820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2004
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:20 Hatherton Street, Walsall, West Midlands, England, WS4 2LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Hatherton Street, Walsall, England, WS4 2LA

Director18 August 2010Active
20, Hatherton Street, Walsall, England, WS4 2LA

Secretary19 March 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary19 March 2004Active
8, Springhill Park, Lower Penn, Wolverhampton, United Kingdom, WV4 4TS

Director28 January 2005Active
20, Hatherton Street, Walsall, England, WS4 2LA

Director19 March 2004Active
30 Penryn Road, Walsall, WS5 3EJ

Director19 March 2004Active

People with Significant Control

Mrs Sandip Kaur Jhooty
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:20, Hatherton Street, Walsall, England, WS4 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jasbir Kaur
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:20, Hatherton Street, Walsall, England, WS4 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Termination secretary company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-02-19Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-04Dissolution

Dissolution application strike off company.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Officers

Change person director company with change date.

Download
2016-04-18Officers

Change person director company with change date.

Download
2016-04-18Officers

Change person secretary company with change date.

Download
2015-11-20Address

Change registered office address company with date old address new address.

Download
2015-06-02Capital

Capital alter shares subdivision.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.