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)
24 Aug 2001 288a New secretary appointed
24 Aug 2001 288b Secretary resigned
24 Aug 2001 225 Accounting reference date shortened from 30/06/01 to 31/03/01
08 Jun 2001 363s Return made up to 09/04/01; full list of members
22 Mar 2001 88(2)R Ad 09/03/01-09/03/01 £ si 599@1=599 £ ic 1/600
22 Mar 2001 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Mar 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
09 Mar 2001 288b Director resigned
09 Mar 2001 288b Director resigned
09 Feb 2001 AA Accounts for a dormant company made up to 30 June 2000
31 Aug 2000 225 Accounting reference date extended from 30/04/00 to 30/06/00
15 May 2000 363s Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
02 Jun 1999 288a New director appointed
01 Jun 1999 288a New director appointed
01 Jun 1999 288a New director appointed
01 Jun 1999 288a New director appointed
24 May 1999 288a New director appointed
22 May 1999 288a New director appointed
22 May 1999 288a New secretary appointed;new director appointed
22 May 1999 288a New director appointed
22 May 1999 288b Secretary resigned
22 May 1999 288b Director resigned
22 May 1999 287 Registered office changed on 22/05/99 from: 12 york place leeds west yorkshire LS1 2DS
09 Apr 1999 NEWINC Incorporation