Advanced company searchLink opens in new window

JART LTD

Company number 06806823

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)
14 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
14 Sep 2012 SH01 Statement of capital following an allotment of shares on 6 September 2012
  • GBP 203
14 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
15 Jul 2011 SH08 Change of share class name or designation
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 27 June 2011
  • GBP 200
15 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2011 AP01 Appointment of Mr Jonathan Abid Raza Taqvi as a director
02 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
25 Oct 2010 TM02 Termination of appointment of Stephen Giles as a secretary
22 Mar 2010 AD01 Registered office address changed from 22-26 Nottingham Road Stapleford Nottingham NG9 8AA United Kingdom on 22 March 2010
22 Mar 2010 AD01 Registered office address changed from Cliffe Hill House 22 -26 Nottingham Road Stapleford Nottingham NG9 8AA England on 22 March 2010
12 Mar 2010 AD01 Registered office address changed from Cliffe Hill House 22-26 Nottingham Road Stapleford Nottingham NG9 8AA on 12 March 2010
25 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
02 Feb 2010 CH03 Secretary's details changed for Stepehn Giles on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Howard Walker on 2 February 2010
13 Nov 2009 AD01 Registered office address changed from 7a Long Stoop Way Mansfield Nottinghamshire NG19 0FQ on 13 November 2009
25 Aug 2009 225 Accounting reference date shortened from 31/03/2010 to 30/09/2009
13 Mar 2009 88(2) Ad 03/03/09\gbp si 20@1=20\gbp ic 1/21\
04 Mar 2009 288a Director appointed howard walker
04 Mar 2009 288a Secretary appointed stepehn giles