JT AUTOMATICS LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Change of details for Mr Robert Anthony Leaney as a person with significant control on 2024-01-01

View Document

13/08/2413 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Appointment of David Paul Dunn as a director on 2023-02-09

View Document

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 DIRECTOR APPOINTED LISA JANE LEANEY

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY LEANEY / 09/03/2021

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / LISA JANE LEANEY / 22/08/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY LEANEY / 27/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW ESSEX CM20 2EQ

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY FINSBURY ROBINSON

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK FOTHERINGHAM

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 237 WESTCOMBE HILL LONDON SE3 7DW

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059110040001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/09/149 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/09/1316 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM WEST HILL HOUSE, WEST HILL DARTFORD KENT DA1 2EU

View Document

27/05/1127 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY ROBINSON / 01/04/2011

View Document

27/08/1027 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY ROBINSON / 01/10/2009

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON

View Document

20/04/1020 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1020 April 2010 COMPANY NAME CHANGED THE FATHERS LAW AGENCY.COM LIMITED CERTIFICATE ISSUED ON 20/04/10

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED ROBERT ANTHONY LEANEY

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MARK WILLIAM FOTHERINGHAM

View Document

18/03/1018 March 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED JOHN ALFRED DAVID ROBINSON

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR LEROI BENNETT

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company