JALTEK SYSTEMS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-18 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 Full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 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 Full accounts made up to 2021-12-31

View Document

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

View Accounts

30/11/2130 November 2021 Full accounts made up to 2020-12-31

View Document

20/01/2120 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN PITTOM / 14/10/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/10/1926 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023129050004

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023129050005

View Document

17/10/1817 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

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

View Document

25/05/1625 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

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

View Document

02/07/152 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023129050004

View Document

24/02/1524 February 2015 PREVEXT FROM 30/07/2014 TO 31/12/2014

View Document

02/01/152 January 2015 ALTER ARTICLES 09/12/2014

View Document

02/01/152 January 2015 ALTER ARTICLES 16/12/2014

View Document

02/01/152 January 2015 ARTICLES OF ASSOCIATION

View Document

02/01/152 January 2015 ARTICLES OF ASSOCIATION

View Document

25/11/1425 November 2014 20/05/14 STATEMENT OF CAPITAL GBP 393166.45

View Document

18/09/1418 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1418 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PITTOM / 18/05/2014

View Document

29/05/1429 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

20/11/1320 November 2013 ADOPT ARTICLES 09/09/2013

View Document

20/06/1320 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

20/11/1220 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/06/127 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

08/02/128 February 2012 ADOPT ARTICLES 26/01/2012

View Document

02/08/112 August 2011 30/04/00 STATEMENT OF CAPITAL GBP 375000.00

View Document

02/08/112 August 2011 FORM 123 DATED 01/12/99 INCREASE OF £400000 OVER £100000

View Document

02/08/112 August 2011 SUB DIV 01/12/1999

View Document

25/07/1125 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

18/07/1118 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

29/07/1029 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

04/06/104 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

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

03/06/093 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRAVIN SOOD / 22/01/2007

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/07/07

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

28/07/0828 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

20/12/0720 December 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

07/04/047 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/048 March 2004 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: EATON HOUSE EATON GREEN ROAD LUTON BEDFORDSHIRE LU2 9LD

View Document

23/12/0323 December 2003 RECTIFICATION OF REG OF MEMBERS

View Document

24/11/0324 November 2003 ARTICLES OF ASSOCIATION

View Document

24/11/0324 November 2003 ARTICLES OF ASSOCIATION

View Document

24/11/0324 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0324 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/035 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/07/03

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/11/028 November 2002 S-DIV 01/12/99

View Document

22/05/0222 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 £ NC 500000/900000 18/08/00

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NC INC ALREADY ADJUSTED 01/12/99

View Document

07/12/997 December 1999 £ NC 100000/500000 01/12

View Document

07/12/997 December 1999 RE SHARES 18/07/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 1 TELFORD WAY LUTON BEDS

View Document

27/04/9827 April 1998 AUDITOR'S RESIGNATION

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/12/9518 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 NC INC ALREADY ADJUSTED 30/04/95

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

10/06/9410 June 1994 RETURN MADE UP TO 18/05/94; CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

14/12/9314 December 1993 ISSUE OF SHARES 30/04/93

View Document

14/12/9314 December 1993 £ NC 1000/100000 30/04/93

View Document

14/12/9314 December 1993 NC INC ALREADY ADJUSTED 30/04/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 18/05/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/05/9220 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92

View Document

09/01/929 January 1992 COMPANY NAME CHANGED JALTEK INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 10/01/92

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 252, 366A, 386 03/12/90

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/06/906 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 DIRECTOR RESIGNED

View Document

20/12/8820 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/12/8816 December 1988 REGISTERED OFFICE CHANGED ON 16/12/88 FROM: ENAK HOUSE REDKILN WAY HORSHAM WEST SUSSEX RH13 5QH

View Document

14/11/8814 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/884 November 1988 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