JATTSCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

08/08/248 August 2024 Registered office address changed from 17 Martlet Close Wootton Northampton NN4 6EX England to 119 Marlborough Hill Harrow HA1 1UJ on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mr Akindele Abolade Jeff Aina on 2024-08-08

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, SECRETARY TRACI AINA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

19/09/1819 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 31/10/13 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM, CAS, SUITE 4 2 MANNIN WAY, LANCASTER BUSINESS PARK, LANCASTER, LA1 3SU

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 SECRETARY APPOINTED MRS TRACI AINA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF AINA / 04/02/2015

View Document

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM, 9-15 ST JAMES ROAD, ST JAMES HOUSE 9-15 ST. JAMES ROAD, SURBITON, SURREY, KT6 4QH

View Document

06/10/146 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF AINA / 09/09/2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM, BARONS COURT MANCHESTER ROAD, WILMSLOW, CHESHIRE, SK9 1BQ, UNITED KINGDOM

View Document

13/10/1213 October 2012 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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