E-FINITE LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Justin Matthew Garrod on 2025-06-01

View Document

10/06/2510 June 2025 Director's details changed for Justin Matthew Garrod on 2025-06-01

View Document

10/06/2510 June 2025 Secretary's details changed for Justin Matthew Garrod on 2025-06-01

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

23/05/2523 May 2025 Director's details changed for John Trevor Garrod on 2025-05-10

View Document

23/05/2523 May 2025 Director's details changed for Justin Matthew Garrod on 2025-05-12

View Document

03/02/253 February 2025 Registered office address changed from 4 Farm Close Washington NE37 1EG United Kingdom to 3 Wanstead Crescent Chester Le Street DH3 2BN on 2025-02-03

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/06/2422 June 2024 Micro company accounts made up to 2023-10-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

15/03/2415 March 2024 Director's details changed for John Trevor Garrod on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Registered office address changed from Garden House, Picktree Village Washington Tyne & Wear NE38 9HH to 4 Farm Close Washington NE37 1EG on 2023-10-25

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR JANICE GARROD

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MATTHEW GARROD / 01/01/2014

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/06/133 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/07/102 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN MATTHEW GARROD / 01/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR GARROD / 01/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE GARROD / 01/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MATTHEW GARROD / 01/05/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARROD / 01/01/2005

View Document

01/07/081 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0826 June 2008 COMPANY NAME CHANGED JTG SERVICES LIMITED CERTIFICATE ISSUED ON 27/06/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARROD / 01/01/2008

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANICE GARROD / 01/01/2008

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 £ IC 51200/36000 31/05/07 £ SR 15200@1=15200

View Document

08/06/078 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: PICKTREE BARN PICKTREE VILLAGE WASHINGTON TYNE & WEAR NE38 9HH

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2HG

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1XX

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 £ NC 100/100000 01/07

View Document

07/07/977 July 1997 NC INC ALREADY ADJUSTED 01/07/97

View Document

07/07/977 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

05/09/965 September 1996 COMPANY NAME CHANGED MOTORGAIN LIMITED CERTIFICATE ISSUED ON 06/09/96

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 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