JETDATA SYSTEMS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/01/254 January 2025 Return of final meeting in a members' voluntary winding up

View Document

15/07/2415 July 2024 Registered office address changed from 9 Showfield Drive Easingwold York YO61 3GD to C/O Purnells Goldfield House 18a Gold Tops Newport S.Wales NP20 4PH on 2024-07-15

View Document

15/07/2415 July 2024 Appointment of a voluntary liquidator

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Declaration of solvency

View Document

06/06/246 June 2024 Director's details changed for Ms Holly Marie Johnson on 2022-06-03

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

07/08/217 August 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

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/03/1626 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

13/11/1513 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

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

12/11/1412 November 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

18/03/1418 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY STELLA MOXON

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR MICHAEL CHRISTOPHER JOHNSON

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER JOHNSON

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRUDENCE ELIZABETH JOHNSON / 09/03/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 9 SHOWFIELD DRIVE EASINGWOLD YORK YO6 3GD

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED M & P JOHNSON LIMITED CERTIFICATE ISSUED ON 01/08/97

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/07/9428 July 1994 Accounts for a small company made up to 1993-10-31

View Document

08/04/948 April 1994

View Document

08/04/948 April 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

08/06/938 June 1993 Full accounts made up to 1992-10-31

View Document

12/03/9312 March 1993

View Document

12/03/9312 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

02/06/922 June 1992 Accounts for a small company made up to 1991-10-31

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92

View Document

08/08/918 August 1991 Accounts for a small company made up to 1990-10-31

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 18/03/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991

View Document

06/06/906 June 1990 Accounts for a small company made up to 1989-10-31

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990

View Document

20/10/8920 October 1989

View Document

20/10/8920 October 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 Accounts for a small company made up to 1988-10-31

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

15/12/8815 December 1988 REGISTERED OFFICE CHANGED ON 15/12/88 FROM: 88 CATHEDRAL ROAD CARDIFF CF1 9LN

View Document

15/12/8815 December 1988

View Document

06/04/886 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

06/04/886 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

06/04/886 April 1988

View Document

06/04/886 April 1988 Accounts made up to 1987-10-31

View Document

15/03/8815 March 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

15/03/8815 March 1988

View Document

02/12/872 December 1987 Certificate of change of name

View Document

02/12/872 December 1987 COMPANY NAME CHANGED HUXLEYS TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 03/12/87

View Document

30/04/8730 April 1987

View Document

30/04/8730 April 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987

View Document

06/03/876 March 1987 REGISTERED OFFICE CHANGED ON 06/03/87 FROM: 20 STATION ROAD WATFORD HERTFORDSHIRE WD1 1JH

View Document

26/02/8726 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

26/02/8726 February 1987 Accounts for a small company made up to 1986-10-31

View Document

01/01/871 January 1987

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