- Company Overview for JART LTD (06806823)
- Filing history for JART LTD (06806823)
- People for JART LTD (06806823)
- Charges for JART LTD (06806823)
- More for JART LTD (06806823)
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
|
|
14 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
15 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
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 |