JESTER SOFTWARE ENGINEERING LIMITED

Company Documents

DateDescription
10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

07/05/147 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

16/05/1316 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROWN

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/11/1028 November 2010 DIRECTOR APPOINTED MR ADRIAN NEIL BROWN

View Document

13/05/1013 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAMPBELL-SMITH / 01/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE ORPIN / 01/04/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/05/094 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER BELL

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM
93 ALDWICK ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 2NW

View Document

25/06/0825 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM:
SUDLEY CHAMBERS
8 SUDLEY ROAD
BOGNOR REGIS
WEST SUSSEX PO21 1EU

View Document

07/11/067 November 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/09/059 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/057 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM:
WESLEY HALL
QUEENS ROAD
ALDERSHOT
HAMPSHIRE GU11 3JD

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM:
WHITE HART HOUSE
HIGH STREET, LIMPSFIELD
OXTED
SURREY RH8 0DT

View Document

05/06/025 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 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