Jobar Jointing & Excavations Services Limited

General information

Name:

Jobar Jointing & Excavations Services Ltd

Office Address:

Maxim, Omega Court 358 Cemetery Road S11 8FT Sheffield

Number: 06128390

Incorporation date: 2007-02-26

Dissolution date: 2023-02-17

End of financial year: 28 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Sheffield under the following Company Registration No.: 06128390. The company was started in 2007. The main office of this company was situated at Maxim, Omega Court 358 Cemetery Road. The post code for this place is S11 8FT. This enterprise was officially closed on 17th February 2023, meaning it had been active for 16 years.

Jonathan T. was this company's managing director, assigned to lead the company in 2007 in February.

Executives who had control over the firm were as follows: Dawn T. owned 1/2 or less of company shares. Jonathan T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Dawn T.

Role: Secretary

Appointed: 26 February 2007

Latest update: 8 December 2023

Jonathan T.

Role: Director

Appointed: 26 February 2007

Latest update: 8 December 2023

People with significant control

Dawn T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jonathan T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 11 March 2020
Confirmation statement last made up date 26 February 2019
Annual Accounts 10 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 October 2013
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-29
Date Approval Accounts 16 June 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-03-30
End Date For Period Covered By Report 2015-03-28
Date Approval Accounts 22 March 2016
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company Vehicle Operator Data

Milltol Ltd

Address

Steel Street

City

Rotherham

Postal code

S61 1DF

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

18 Old House Close Hemingfield

Post code:

S73 0QS

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Closest Companies - by postcode