JALTEK DESIGN SERVICES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021252860005

View Document

17/10/1817 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JALTEK HOLDINGS LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAY

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

18/09/1418 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/07/143 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

11/07/1311 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

05/07/125 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

21/06/1121 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

17/06/1017 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR RAJESH SOOD

View Document

25/06/0925 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 SECRETARY APPOINTED ANMOL KUMAR SOOD

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY RAJESH SOOD

View Document

25/07/0825 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED ANMOL KUMAR SOOD

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/12/0720 December 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 4 HIGH STREET TWYFORD BERKSHIRE RG10 9AE

View Document

17/11/0617 November 2006 COMPANY NAME CHANGED ABRA CAD LAYOUT LIMITED CERTIFICATE ISSUED ON 17/11/06

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06

View Document

17/11/0517 November 2005 AUDITOR'S RESIGNATION

View Document

08/06/058 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 AUDITOR'S RESIGNATION

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED ABRA CAD LIMITED CERTIFICATE ISSUED ON 20/01/00

View Document

23/06/9923 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98

View Document

27/07/9727 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 AUDITOR'S RESIGNATION

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: MAXWELL HART BUILDING 612 READING ROAD WINNERSH WOKINGHAM BERKSHIRE RG11 5HE

View Document

13/06/9613 June 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 NC INC ALREADY ADJUSTED 30/10/95

View Document

04/04/964 April 1996 £ NC 50000/60000 30/10/

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 SECRETARY RESIGNED

View Document

03/07/953 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94 FROM: UNIT C5, GROVELANDS AVENUE EST, WINNERSH, WOKINGHAM, BERKSHIRE, RG11 5LB.

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/08/944 August 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

12/08/9212 August 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

31/08/9131 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/8910 July 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/07/8910 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/897 July 1989 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: FOLK HOUSE CHURCH STREET READING BERKSHIRE RG1 2SB

View Document

18/02/8818 February 1988 WD 18/01/88 AD 15/12/87--------- £ SI 11998@1=11998 £ IC 2/12000

View Document

18/02/8818 February 1988 WD 18/01/88 PD 15/12/87--------- £ SI 2@1

View Document

17/02/8817 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8812 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

24/01/8824 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/873 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED FORMATCHIEF LIMITED CERTIFICATE ISSUED ON 20/10/87

View Document

19/10/8719 October 1987 ALTER MEM AND ARTS 300987

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/87

View Document

16/10/8716 October 1987 NC INC ALREADY ADJUSTED

View Document

16/10/8716 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/87

View Document

23/04/8723 April 1987 CERTIFICATE OF INCORPORATION

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