Advanced company searchLink opens in new window

JAOTECH LIMITED

Company number 05908722

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)
31 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
28 Oct 2016 AD01 Registered office address changed from Venture House Downshire Way Arlington Square Bracknell Berkshire RG12 1WA to 81 Station Road Marlow Buckinghamshire SL7 1NS on 28 October 2016
25 Oct 2016 600 Appointment of a voluntary liquidator
25 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-11
25 Oct 2016 4.70 Declaration of solvency
10 Sep 2016 MR04 Satisfaction of charge 1 in full
24 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
09 Aug 2016 MR04 Satisfaction of charge 2 in full
02 Aug 2016 AA Full accounts made up to 31 December 2015
26 May 2016 AP01 Appointment of Michael Banton as a director on 22 March 2016
15 Apr 2016 TM02 Termination of appointment of Veronique De Cock as a secretary on 1 April 2016
07 Apr 2016 TM01 Termination of appointment of Graham John Grover as a director on 22 March 2016
07 Apr 2016 TM01 Termination of appointment of Karl Jozef Hendrika Peeters as a director on 22 March 2016
07 Apr 2016 TM01 Termination of appointment of Piet Martha G Candeel as a director on 22 March 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
26 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 357,985
28 Jan 2015 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 357,985
08 Oct 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 TM01 Termination of appointment of Warren Kressinger-Dunn as a director
07 Nov 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 357,985
07 Nov 2013 AD01 Registered office address changed from , the Corn Exchange, Baffin's Lane, Chichester, West Sussex, PO19 1GE on 7 November 2013
03 Oct 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 AUD Auditor's resignation
29 Nov 2012 AA Group of companies' accounts made up to 31 December 2011