Advanced company searchLink opens in new window

JESTIC LIMITED

Company number 05411260

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)
11 May 2016 AA Group of companies' accounts made up to 30 September 2015
02 Nov 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 11,111
20 Feb 2015 AA Group of companies' accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 11,111
14 Mar 2014 AA Full accounts made up to 30 September 2013
09 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 13/12/2013
21 Nov 2013 MR04 Satisfaction of charge 3 in full
11 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 11,111
05 Mar 2013 AP01 Appointment of Mr Stephen Andrew Loughton as a director
04 Feb 2013 AA Accounts for a small company made up to 30 September 2012
01 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
19 Sep 2012 SH08 Change of share class name or designation
19 Sep 2012 MEM/ARTS Memorandum and Articles of Association
19 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2012 CC04 Statement of company's objects
28 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2012 MISC Section 519 resignation of auditors
10 Feb 2012 AA Full accounts made up to 30 September 2011
16 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 5
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
02 Nov 2011 AP01 Appointment of Raymond John Cumbo as a director
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 11,111
02 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
12 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders