JATECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/10/2423 October 2024 Change of details for Mr Jeffrey Alan Tyndall as a person with significant control on 2023-07-31

View Document

23/10/2423 October 2024 Director's details changed for Mr Jeffrey Alan Tyndall on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Joshua Nicholson on 2024-10-23

View Document

23/10/2423 October 2024 Notification of Azad El-Maameri as a person with significant control on 2022-03-30

View Document

23/10/2423 October 2024 Notification of Joshua Nicholson as a person with significant control on 2022-03-30

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/07/2320 July 2023 Appointment of Mr Azad Peter Nalbandian Soud El-Maameri as a director on 2023-07-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

29/09/2129 September 2021 Appointment of Mr Joshua Nicholson as a director on 2021-09-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/12/1719 December 2017 SAIL ADDRESS CHANGED FROM: C/O DENMANS ACCOUNTING LTD THREE FEATHERS LITTLE LONDON RODBOROUGH STROUD GLOUCESTERSHIRE GL5 5DU ENGLAND

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 120

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN TYNDALL / 11/11/2015

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN TYNDALL / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN TYNDALL / 11/11/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 2 SPRINGFIELD BUSINESS CENTRE BRUNEL WAY STONEHOUSE GLOUCESTERSHIRE GL10 3SX

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/07/159 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MS KATHLEEN WALKER / 26/06/2015

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD

View Document

04/04/154 April 2015 SECRETARY APPOINTED MS KATHLEEN WALKER

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH TYNDALL

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROWNTREE

View Document

18/03/1518 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/03/1518 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 60

View Document

18/03/1518 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN TYNDALL / 22/08/2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR RICHARD FRANK EDWARD WOOD

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN GIFFORD

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY TYNDALL / 26/11/2013

View Document

20/12/1320 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN TYNDALL / 26/11/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/12/1221 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/12/1121 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL ROWNTREE / 03/10/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES GIFFORD / 01/12/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

25/01/1125 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES GIFFORD / 13/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL ROWNTREE / 13/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN TYNDALL / 13/12/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROWNTREE / 15/05/2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 11 CHACELEY CLOSE QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4WW

View Document

06/01/006 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/01/98

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/12/9613 December 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