- Company Overview for JATECH LIMITED (03292083)
- Filing history for JATECH LIMITED (03292083)
- People for JATECH LIMITED (03292083)
- Charges for JATECH LIMITED (03292083)
- More for JATECH LIMITED (03292083)
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
|
|
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
|
|
18 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |