Advanced company searchLink opens in new window

JOZI POWER LIMITED

Company number 05992603

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)
26 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
23 Aug 2010 AA Full accounts made up to 31 December 2009
11 Mar 2010 MISC Section 519
10 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Mr Leslie Reginald Dann on 8 November 2009
10 Nov 2009 CH03 Secretary's details changed for Alan Gordon Black on 8 November 2009
09 Nov 2009 CH01 Director's details changed for Mr Alan Gordon Black on 8 November 2009
09 Nov 2009 CH01 Director's details changed for Desmond Cholmondeley Muller on 8 November 2009
26 Jun 2009 AA Full accounts made up to 31 December 2008
27 Nov 2008 363a Return made up to 08/11/08; full list of members
19 Nov 2008 88(2) Capitals not rolled up
08 Sep 2008 AA Full accounts made up to 31 December 2007
03 Mar 2008 288a Director appointed mr alan gordon black
01 Feb 2008 225 Accounting reference date extended from 30/11/07 to 31/12/07
12 Dec 2007 288a New director appointed
21 Nov 2007 363a Return made up to 08/11/07; full list of members
21 Nov 2007 353 Location of register of members
07 Nov 2007 MEM/ARTS Memorandum and Articles of Association
07 Nov 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Nov 2007 123 Us$ nc 13000/100000000 31/10/07
02 Nov 2007 288c Director's particulars changed
14 Aug 2007 287 Registered office changed on 14/08/07 from: the cottage, summer hill lodge summer hill chislehurst BR7 5NY
08 Nov 2006 NEWINC Incorporation