Background WavePink WaveYellow Wave

JUST CAR HIRE LTD (09590879)

JUST CAR HIRE LTD (09590879) is an active UK company. incorporated on 14 May 2015. with registered office in Luton. The company operates in the Transportation and Storage sector, engaged in taxi operation and 2 other business activities. JUST CAR HIRE LTD has been registered for 10 years. Current directors include SHAH, Abdul Majid.

Company Number
09590879
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
C/O Digitus, Luton, LU4 8BY
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
SHAH, Abdul Majid
SIC Codes
49320, 49390, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST CAR HIRE LTD

JUST CAR HIRE LTD is an active company incorporated on 14 May 2015 with the registered office located in Luton. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation and 2 other business activities. JUST CAR HIRE LTD was registered 10 years ago.(SIC: 49320, 49390, 77110)

Status

active

Active since 10 years ago

Company No

09590879

LTD Company

Age

10 Years

Incorporated 14 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

KB CARS LTD
From: 14 May 2015To: 15 June 2015
Contact
Address

C/O Digitus 363 A, Dunstable Road Luton, LU4 8BY,

Previous Addresses

PO Box 4385 09590879 - Companies House Default Address Cardiff CF14 8LH
From: 6 February 2019To: 16 January 2024
Enterprise House 5 Roundwood Lane Harpenden AL5 3BW England
From: 19 July 2018To: 6 February 2019
43 Calverton Road Luton LU3 2SY England
From: 24 April 2017To: 19 July 2018
23 Ludlow Avenue Luton LU1 3RW England
From: 20 September 2016To: 24 April 2017
232 Biscot Road Luton LU3 1AY England
From: 8 March 2016To: 20 September 2016
52 Norman Road Luton LU3 1JN
From: 14 July 2015To: 8 March 2016
Suite 210 Chaucer House 134 Biscot Road Luton LU3 1AX England
From: 14 May 2015To: 14 July 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Sept 16
Director Joined
May 20
Director Left
Jun 20
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHAH, Abdul Majid

Active
Leagrave Road, LutonLU3 1JB
Born May 1954
Director
Appointed 04 Jun 2025

ASMAT, Zeshan

Resigned
Biscot Road, LutonLU3 1AY
Born April 1989
Director
Appointed 14 Jul 2016
Resigned 31 Aug 2016

BUTT, Mohammad Wasim

Resigned
Capability Green, LutonLU1 3PE
Born July 1986
Director
Appointed 14 May 2015
Resigned 08 Jun 2020

KAZMI, Haider Ali

Resigned
Capability Green, LutonLU1 3PE
Born May 1993
Director
Appointed 24 Apr 2020
Resigned 04 Jun 2025

KOYES, Shahed Ahmed

Resigned
134 Biscot Road, LutonLU3 1AX
Born December 1980
Director
Appointed 14 May 2015
Resigned 14 Jul 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Abdul Majid Shah

Active
Leagrave Road, LutonLU3 1JB
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2025

Mr Haider Ali Kazmi

Ceased
Capability Green, LutonLU1 3PE
Born May 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2020
Ceased 04 Jun 2025

Mr Mohammad Wasim Butt

Ceased
Capability Green, LutonLU1 3PE
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2016
Ceased 12 May 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
11 February 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
28 January 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 January 2025
DS01DS01
Gazette Filings Brought Up To Date
29 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
14 November 2023
RP05RP05
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Certificate Change Of Name Company
15 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 2015
NEWINCIncorporation