J T N NETWORK LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE

View Document

03/07/133 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

19/07/1219 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/09/103 September 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HUNTER / 05/07/2010

View Document

09/08/109 August 2010 DIRECTOR APPOINTED JULIE ANNE HUNTER

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR TONY ROSS HUNTER

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY TONY HUNTER

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE HUNTER

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM
215A UPMINSTER ROAD SOUTH
RAINHAM
ESSEX
RM13 9BB

View Document

27/07/0927 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / TONY HUNTI / 01/07/2009

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM
33 POUND LANE CENTRAL, STEEPLE
VIEW,, BILLERICAY
ESSEX
SS15 4EX

View Document

07/02/097 February 2009 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/07/075 July 2007 SECRETARY RESIGNED

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