JANTOR LIMITED

Company Documents

DateDescription
26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PACE BALZAN / 03/07/2018

View Document

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/08/164 August 2016 SECRETARY APPOINTED MR MICHAEL PACE BALZAN

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY PATRICK SPITERI

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PACE BALZAN / 01/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PACE BALZAN / 12/08/2013

View Document

12/08/1312 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK SPITERI / 12/03/2013

View Document

12/08/1312 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
28 ST JAMES'S SQUARE
LONDON
SW1Y 4JH
UNITED KINGDOM

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM
BARBICAN HOUSE
26-34 OLD STREET
LONDON
EC1V 9QQ

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

12/08/1112 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PACE BALZAN / 01/03/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK SPITERI / 01/03/2010

View Document

10/08/1010 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JETFLUME LIMITED / 26/07/2010

View Document

10/08/1010 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UPPERFORD INTERNATIONAL LIMITED / 26/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR MICHAEL PACE BALZAN

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / UPPERFORD INTERNATIONAL LIMITED / 19/09/2008

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JETFLUME LIMITED / 19/09/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 SECRETARY APPOINTED MR PATRICK SPITERI

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE SAETTA

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0530 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 SECRETARY RESIGNED

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

14/12/0314 December 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM:
CAMS HALL
CAMS HILL
FAREHAM
HAMPSHIRE PO16 8AB

View Document

22/10/0222 October 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM:
101 GRENVILLE COURT
BRIGHTWELL ROAD BURNHAM
SLOUGH
SL1 8DF

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 S366A DISP HOLDING AGM 31/05/01

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

13/09/9613 September 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

26/07/9626 July 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