JASUN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from Morningside Cleestanton Ludlow Shropshire SY8 3EL to Hill Top Curslow Lane Kidderminster DY10 4LF on 2025-05-09

View Document

06/05/256 May 2025 Cessation of Michael Francis Nixon as a person with significant control on 2025-03-22

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-07 with updates

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Notification of Carl Ivan Nixon as a person with significant control on 2024-12-18

View Document

20/12/2420 December 2024 Termination of appointment of Michael Francis Nixon as a director on 2024-12-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/04/1612 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR CARL IVAN NIXON

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/04/1513 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/06/1420 June 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1322 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/05/1224 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/04/1128 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS NIXON / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE NIXON / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS; AMEND

View Document

28/03/0728 March 2007 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS; AMEND

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/10/0531 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/10/05

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

26/05/0526 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

16/06/0016 June 2000 EXEMPTION FROM APPOINTING AUDITORS 12/06/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

16/07/9916 July 1999 EXEMPTION FROM APPOINTING AUDITORS 16/06/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 EXEMPTION FROM APPOINTING AUDITORS 10/03/99

View Document

22/03/9922 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

23/12/9723 December 1997 EXEMPTION FROM APPOINTING AUDITORS 03/11/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 EXEMPTION FROM APPOINTING AUDITORS 21/01/97

View Document

02/02/972 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9514 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

14/09/9514 September 1995 EXEMPTION FROM APPOINTING AUDITORS 28/08/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/948 May 1994 RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: 33 LIONEL STREET BIRMINGHAM B3 1AB

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 SECRETARY RESIGNED

View Document

24/05/9324 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/04/937 April 1993 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