Advanced company searchLink opens in new window

JEKTEC LIMITED

Company number SC136084

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2019 DS01 Application to strike the company off the register
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
01 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Apr 2017 CS01 Confirmation statement made on 21 January 2017 with updates
08 Feb 2017 TM01 Termination of appointment of James Kenneth Chalmers as a director on 8 February 2017
08 Feb 2017 TM02 Termination of appointment of James Kenneth Chalmers as a secretary on 8 February 2017
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
02 Apr 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 3
30 Jan 2016 AA Micro company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Nov 2013 AP03 Appointment of Mr James Kenneth Chalmers as a secretary
29 Nov 2013 TM02 Termination of appointment of Gordon Mackay as a secretary
11 Nov 2013 TM02 Termination of appointment of a secretary
11 Nov 2013 TM02 Termination of appointment of Alice Chalmers as a secretary
11 Nov 2013 AD01 Registered office address changed from Glenburnie Hill of Forss Thurso Caithness KW14 7XQ on 11 November 2013
11 Nov 2013 AP03 Appointment of Mr Gordon Alexander Mackay as a secretary
11 Nov 2013 TM01 Termination of appointment of Alice Chalmers as a director
22 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012