Jab Supplies Limited

DataGardener
in liquidation
Micro

Jab Supplies Limited

11496672Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Whitefield, M457TA
Incorporated

02/08/2018

Company Age

7 years

Directors

1

Employees

3

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Jab Supplies Limited (11496672) is a private limited with share capital incorporated on 02/08/2018 (7 years old) and registered in whitefield, M457TA. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 02/08/2018
M457TA
3 employees

Financial Overview

Total Assets

£197.5K

Liabilities

£181.9K

Net Assets

£15.6K

Est. Turnover

£3.42M

AI Estimated
Unreported
Cash

£2.4K

Key Metrics

3

Employees

1

Directors

2

Shareholders

Board of Directors

1

Filed Documents

27
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-10-2025
Resolution
Category:Resolution
Date:23-10-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:21-10-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-05-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Incorporation Company
Category:Incorporation
Date:02-08-2018

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date28/11/2025
Filing Date26/06/2024
Latest Accounts28/08/2023

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square Bury New Road, Whitefield, M457TA