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)
21 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
21 Aug 2012 CH01 Director's details changed for Warren Andrew Kressinger-Dunn on 22 February 2012
21 Aug 2012 CH01 Director's details changed for Graham John Grover on 22 February 2012
22 Feb 2012 AP01 Appointment of Karl Jozef Hendrika Peeters as a director
22 Feb 2012 AP01 Appointment of Piet Martha G Candeel as a director
22 Feb 2012 AP03 Appointment of Veronique De Cock as a secretary
20 Feb 2012 TM01 Termination of appointment of John Jensen as a director
20 Feb 2012 TM01 Termination of appointment of Philip Corri as a director
17 Feb 2012 TM02 Termination of appointment of Lucy Kressinger-Dunn as a secretary
17 Feb 2012 TM01 Termination of appointment of Peter Griffith-Jones as a director
09 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 August 2011
14 Dec 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 15/04/2011
13 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
14 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
28 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
  • ANNOTATION A second filed annual return was registered on 09/01/2012
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,209,986.65
  • ANNOTATION A second filed SH01 was registered on 14/12/2011
22 Jun 2011 AA Group of companies' accounts made up to 30 September 2010
27 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
30 Jul 2010 AP01 Appointment of Mr Peter Laugharne Griffith-Jones as a director
26 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Jan 2010 AP01 Appointment of Mr John Amend Jensen as a director
26 Oct 2009 AR01 Annual return made up to 17 August 2009 with full list of shareholders
06 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008