- Company Overview for JTASR (H) LIMITED (03749952)
- Filing history for JTASR (H) LIMITED (03749952)
- People for JTASR (H) LIMITED (03749952)
- More for JTASR (H) LIMITED (03749952)
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) |
---|---|---|---|
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
19 Feb 2019 | CH03 | Secretary's details changed for Mr Jeremy Oliver on 12 February 2019 | |
18 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2016
|
|
18 Oct 2018 | SH03 | Purchase of own shares. | |
26 Sep 2018 | AD01 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York YO32 9GZ on 26 September 2018 | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Jun 2018 | AP01 | Appointment of Mr Simon Ramsay Palmer as a director on 19 June 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr John Anthony Farmer as a director on 9 June 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
11 Apr 2018 | CH01 | Director's details changed for Mr Richard Guy Feltham on 11 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Richard John Green as a director on 31 March 2018 | |
29 Sep 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 September 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
04 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Nicholas John Scull as a director on 25 September 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of David James Dickson as a director on 30 June 2015 | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | CH01 | Director's details changed for Mr Alan Mark Sidebottom on 9 April 2015 | |
30 Jan 2015 | AP01 | Appointment of Mr Richard Guy Feltham as a director on 15 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Mr John Russell Turner as a director on 15 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Nigel Paul Shaw as a director on 15 January 2015 |