JAYTRAC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-12-31

View Document

13/12/2413 December 2024 Termination of appointment of Amr Elbattouty as a director on 2024-12-07

View Document

13/12/2413 December 2024 Appointment of Mr Damon Richard David Forsberg as a director on 2024-12-07

View Document

22/10/2422 October 2024 Change of details for Mr Mohamed Yones Mansour Lotfy Mansour as a person with significant control on 2024-10-03

View Document

21/10/2421 October 2024 Notification of Eqt Ab as a person with significant control on 2024-10-03

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

09/04/249 April 2024 Accounts for a small company made up to 2023-12-31

View Document

27/12/2327 December 2023 Appointment of Mr Medhat Adly Salama Beshara as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Leonardo Zambitte-Ibrahim as a director on 2023-12-20

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-12-31

View Document

14/02/2314 February 2023 Termination of appointment of Andrew Broadbent as a director on 2023-01-21

View Document

14/02/2314 February 2023 Appointment of Mr Amr Elbattouty as a director on 2023-01-12

View Document

04/07/214 July 2021 Memorandum and Articles of Association

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

02/07/212 July 2021 Change of share class name or designation

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

22/06/2022 June 2020 CESSATION OF RICHARD NEIL JOHNS AS A PSC

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED YONES MANSOUR LOTFY MANSOUR

View Document

22/06/2022 June 2020 CESSATION OF YUET-WA MARIE JOHNS AS A PSC

View Document

10/06/2010 June 2020 SECRETARY APPOINTED MR CHRISTOPHER THOMAS

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARDO ZAMBITTE IBRAHIM / 09/06/2020

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNS

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, SECRETARY YUET JOHNS

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR LEONARDO ZAMBITTE IBRAHIM

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR ANDREW BROADBENT

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR FRÉDÉRIC DURANTON

View Document

27/04/2027 April 2020 23/09/05 STATEMENT OF CAPITAL GBP 451

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD NEIL JOHNS / 10/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MRS YUET-WA MARIE JOHNS / 10/03/2020

View Document

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

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

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL JOHNS / 10/03/2016

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

25/08/1525 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

14/08/1414 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

21/08/1321 August 2013 SECRETARY'S CHANGE OF PARTICULARS / YUET WA MARIE JOHNS / 01/08/2013

View Document

21/08/1321 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL JOHNS / 01/08/2013

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1220 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/08/1118 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHANTS NN2 7AZ ENGLAND

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM UNIT 10 OSYTH CLOSE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7DY

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL JOHNS / 10/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 CAPITALS NOT ROLLED UP

View Document

23/05/0823 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 26 LYVEDEN ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NN4 7ED

View Document

18/01/0518 January 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/10/046 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0220 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: SUITE 325 PREMIER HOUSE 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

22/10/9622 October 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/01/965 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9527 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 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