Advanced company searchLink opens in new window

JATECH LIMITED

Company number 03292083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 60
11 Nov 2015 CH01 Director's details changed for Mr Jeffrey Alan Tyndall on 11 November 2015
11 Nov 2015 AD01 Registered office address changed from 2 Springfield Business Centre Brunel Way Stonehouse Gloucestershire GL10 3SX to Forge Enterprise Centre 3 Church Road West Huntspill Highbridge Somerset TA9 3RN on 11 November 2015
11 Nov 2015 CH03 Secretary's details changed for Mrs Kathleen Tyndall on 11 November 2015
11 Nov 2015 CH01 Director's details changed for Mr Jeffrey Alan Tyndall on 11 November 2015
06 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Jul 2015 CH03 Secretary's details changed for Ms Kathleen Walker on 26 June 2015
27 May 2015 TM01 Termination of appointment of Richard Frank Edward Wood as a director on 26 April 2015
04 Apr 2015 AP03 Appointment of Ms Kathleen Walker as a secretary on 3 April 2015
04 Apr 2015 TM02 Termination of appointment of Elizabeth Mary Tyndall as a secretary on 3 April 2015
04 Apr 2015 TM01 Termination of appointment of Nicholas Paul Rowntree as a director on 3 April 2015
18 Mar 2015 SH06 Cancellation of shares. Statement of capital on 27 February 2015
  • GBP 60
18 Mar 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Mar 2015 SH03 Purchase of own shares.
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Sep 2014 CH01 Director's details changed for Jeffrey Alan Tyndall on 22 August 2014
06 May 2014 AP01 Appointment of Mr Richard Frank Edward Wood as a director
04 Apr 2014 TM01 Termination of appointment of Dean Gifford as a director
20 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 Dec 2013 CH03 Secretary's details changed for Elizabeth Mary Tyndall on 26 November 2013
20 Dec 2013 CH01 Director's details changed for Jeffrey Alan Tyndall on 26 November 2013
11 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013