JLD TAXI RENTALS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJLD TAXI RENTALS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07620061
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JLD TAXI RENTALS LTD.?

    • Taxi operation (49320) / Transportation and storage

    Where is JLD TAXI RENTALS LTD. located?

    Registered Office Address
    First Floor, Winston House
    349 Regents Park Road
    N3 1DH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JLD TAXI RENTALS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for JLD TAXI RENTALS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Change of details for Sherbet London Taxis Limited as a person with significant control on May 08, 2017

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on May 16, 2017

    1 pagesAD01

    Current accounting period shortened from May 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to May 03, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2016

    Statement of capital on Jul 13, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to Foframe House 35-37 Brent Street London NW4 2EF on Jun 07, 2016

    1 pagesAD01

    Registered office address changed from 40-42 High Street Newington Sittingbourne Kent ME9 7JL to Foframe House 35-37 Brent Street London NW4 2EF on May 26, 2016

    2 pagesAD01

    Appointment of Mr Asher Moses as a director on Sep 10, 2015

    2 pagesAP01

    Appointment of Mrs Leah Melinek as a director on Sep 10, 2015

    2 pagesAP01

    Total exemption small company accounts made up to May 31, 2015

    4 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Registered office address changed from 44 High Street Snodland Kent ME6 5DA to 40-42 High Street Newington Sittingbourne Kent ME9 7JL on Sep 03, 2014

    1 pagesAD01

    Annual return made up to May 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    6 pagesAA

    Annual return made up to May 03, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Registered office address changed from * 103-104 Dunbridge Street Bethnal Green London E2 6JG United Kingdom* on Aug 29, 2012

    1 pagesAD01

    Who are the officers of JLD TAXI RENTALS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRINKWATER, Lee Anthony
    12 Caring Lane
    Bearsted
    ME14 4NJ Maidstone
    High Beach
    Kent
    United Kingdom
    Director
    12 Caring Lane
    Bearsted
    ME14 4NJ Maidstone
    High Beach
    Kent
    United Kingdom
    EnglandBritishTaxi Proprietor159739190001
    MELINEK, Leah
    Monks Way
    NW11 0AF London
    Moses Group House
    England
    Director
    Monks Way
    NW11 0AF London
    Moses Group House
    England
    United KingdomBritishCommercial Director134660360001
    MOSES, Asher
    Monks Way
    NW11 0AF London
    Moses Group House
    England
    Director
    Monks Way
    NW11 0AF London
    Moses Group House
    England
    United KingdomBritishCompany Director69392960003

    Who are the persons with significant control of JLD TAXI RENTALS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    349 Regents Park Road
    N3 1DH London
    First Floor, Winston House
    United Kingdom
    Apr 06, 2016
    349 Regents Park Road
    N3 1DH London
    First Floor, Winston House
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08711853
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0