- Company Overview for JTECH DESIGN LIMITED (04883219)
- Filing history for JTECH DESIGN LIMITED (04883219)
- People for JTECH DESIGN LIMITED (04883219)
- Insolvency for JTECH DESIGN LIMITED (04883219)
- More for JTECH DESIGN LIMITED (04883219)
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) |
---|---|---|---|
22 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2023 | |
06 Jan 2023 | PSC04 | Change of details for Mr John Charles Hill as a person with significant control on 6 January 2023 | |
06 Jan 2023 | CH01 | Director's details changed for Mr John Charles Hill on 6 January 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 6 January 2023 | |
09 Dec 2022 | AD01 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 9 December 2022 | |
09 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2022 | LIQ01 | Declaration of solvency | |
02 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
01 Sep 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
10 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
24 May 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
23 May 2018 | TM02 | Termination of appointment of N L Secretaries Ltd as a secretary on 23 May 2018 | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
14 Jul 2016 | AD01 | Registered office address changed from C/O Nyman Linden Maple House, High Street Potters Bar Hertfordshire EN6 5BS to 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 14 July 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |