J R LINTON TECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2415 February 2024 Registered office address changed from PO Box 4385 08746826 - Companies House Default Address Cardiff CF14 8LH to Golden Cross House 8 Duncannon Street Strand London WC2N 4JF on 2024-02-15

View Document

08/01/248 January 2024 Register inspection address has been changed from Golden Cross House 8 Duncannon Street Strand London WC2N 4JF England to Golden Cross House 8 Duncannon Street Strand London WC2N 4JF

View Document

08/01/248 January 2024 Register inspection address has been changed from Golden Cross House 8 Duncannon Street Strand London WC2N 4JF England to Golden Cross House 8 Duncannon Street Strand London WC2N 4JF

View Document

08/01/248 January 2024 Register inspection address has been changed from Golden Cross House 8 Duncannon Street Strand London WC2N 4JF England to Golden Cross House 8 Duncannon Street Strand London WC2N 4JF

View Document

08/01/248 January 2024 Register inspection address has been changed to Golden Cross House 8 Duncannon Street Strand London WC2N 4JF

View Document

05/01/245 January 2024 Director's details changed for Mr Jeffery Rodrico Linton on 2024-01-02

View Document

05/01/245 January 2024 Registered office address changed to PO Box 4385, 08746826 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05

View Document

05/01/245 January 2024 Withdrawal of the directors' register information from the public register

View Document

05/01/245 January 2024 Elect to keep the directors' register information on the public register

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

05/01/245 January 2024 Director's details changed for Mr Kyren Linton on 2023-12-27

View Document

02/10/232 October 2023 Appointment of Mr Kyren Linton as a director on 2023-09-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

06/10/226 October 2022 Registration of charge 087468260002, created on 2022-10-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

17/01/2217 January 2022 Change of details for Mr Jeffery Rodrico Linton as a person with significant control on 2022-01-13

View Document

17/01/2217 January 2022 Cessation of Rachel Samantha Ingram as a person with significant control on 2022-01-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/11/1912 November 2019 DIRECTOR APPOINTED MR JEFFERY RODRICO LINTON

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/12/187 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SAMANTHA INGRAM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL SAMANTHA INGRAM / 01/08/2016

View Document

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

05/07/165 July 2016 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MAHS

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFERY LINTON

View Document

08/06/168 June 2016 COMPANY NAME CHANGED ZAFT UK LIMITED CERTIFICATE ISSUED ON 08/06/16

View Document

07/06/167 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 100

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MS DEBORAH MARY MAHS

View Document

20/11/1520 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

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

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM C/O COMPANY FORMATIONS (LONDON) LTD 5A COLVILLE ROAD LONDON W3 8BL

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR JEFFERY RODRICO LINTON

View Document

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

View Accounts

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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