Advanced company searchLink opens in new window

JTASR (H) LIMITED

Company number 03749952

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)
10 Sep 2008 288b Appointment terminated director susan reid
10 Sep 2008 288b Appointment terminated director jeremy oliver
10 Sep 2008 288b Appointment terminated director craig manson
10 Sep 2008 288b Appointment terminated director richard feltham
10 Sep 2008 288b Appointment terminated director david dickson
12 May 2008 363a Return made up to 09/04/08; full list of members
20 Dec 2007 88(2)R Ad 09/10/07--------- £ si 1@1=1 £ ic 809/810
20 Dec 2007 88(2)R Ad 09/10/07--------- £ si 1@1=1 £ ic 808/809
20 Dec 2007 88(2)R Ad 09/10/07--------- £ si 1@1=1 £ ic 807/808
20 Dec 2007 88(2)R Ad 09/10/07--------- £ si 1@1=1 £ ic 806/807
20 Dec 2007 88(2)R Ad 09/10/07--------- £ si 1@1=1 £ ic 805/806
20 Dec 2007 88(2)R Ad 09/10/07--------- £ si 1@1=1 £ ic 804/805
20 Dec 2007 88(2)R Ad 09/10/07--------- £ si 1@1=1 £ ic 803/804
29 Oct 2007 288b Director resigned
29 Oct 2007 288b Director resigned
12 Oct 2007 AA Total exemption small company accounts made up to 30 June 2007
27 Sep 2007 288a New director appointed
24 Apr 2007 363a Return made up to 09/04/07; full list of members
27 Oct 2006 AA Total exemption small company accounts made up to 30 June 2006
27 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Oct 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 May 2006 363s Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
02 Mar 2006 88(2)R Ad 01/07/05--------- £ si 2@1=2 £ ic 803/805
28 Feb 2006 AA Total exemption small company accounts made up to 30 June 2005
24 Feb 2006 88(2)R Ad 01/07/05--------- £ si 2@1=2 £ ic 801/803