J.I.T. HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Previous accounting period extended from 2024-09-30 to 2025-03-31 |
| 07/05/257 May 2025 | Appointment of Mrs Jacqueline Barson as a secretary on 2025-05-01 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-17 with updates |
| 09/01/259 January 2025 | Cessation of Jillian Blake as a person with significant control on 2024-10-25 |
| 09/01/259 January 2025 | Change of details for Otb Group Ltd as a person with significant control on 2024-10-25 |
| 20/12/2420 December 2024 | Notification of Otb Group Ltd as a person with significant control on 2024-10-24 |
| 02/11/242 November 2024 | Memorandum and Articles of Association |
| 02/11/242 November 2024 | Memorandum and Articles of Association |
| 02/11/242 November 2024 | Resolutions |
| 02/11/242 November 2024 | Resolutions |
| 02/11/242 November 2024 | Resolutions |
| 30/10/2430 October 2024 | Termination of appointment of Jillian Blake as a director on 2024-10-28 |
| 30/10/2430 October 2024 | Termination of appointment of James Philip Blake as a director on 2024-10-28 |
| 30/10/2430 October 2024 | Termination of appointment of Jillian Blake as a secretary on 2024-10-28 |
| 30/10/2430 October 2024 | Termination of appointment of Samuel Lawrence Blake as a director on 2024-10-28 |
| 30/10/2430 October 2024 | Termination of appointment of Philip Richard John Blake as a director on 2024-10-28 |
| 25/10/2425 October 2024 | Statement of capital on 2024-10-25 |
| 25/10/2425 October 2024 | |
| 25/10/2425 October 2024 | Statement of capital following an allotment of shares on 2024-10-25 |
| 25/10/2425 October 2024 | |
| 25/10/2425 October 2024 | Resolutions |
| 24/10/2424 October 2024 | Resolutions |
| 24/10/2424 October 2024 | |
| 24/10/2424 October 2024 | |
| 24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-24 |
| 24/10/2424 October 2024 | Statement of capital on 2024-10-24 |
| 27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with updates |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 26/06/2326 June 2023 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 06/12/216 December 2021 | Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to 12 West Links Tollgate Chandlers Ford Hampshire SO53 3TG on 2021-12-06 |
| 25/11/2125 November 2021 | Memorandum and Articles of Association |
| 25/11/2125 November 2021 | Resolutions |
| 25/11/2125 November 2021 | Resolutions |
| 15/11/2115 November 2021 | Change of share class name or designation |
| 15/11/2115 November 2021 | Resolutions |
| 15/11/2115 November 2021 | Resolutions |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 19/07/2119 July 2021 | Micro company accounts made up to 2020-09-30 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-05-21 with no updates |
| 07/07/217 July 2021 | Satisfaction of charge 1 in full |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 07/06/197 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN BLAKE / 20/07/2017 |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN BLAKE |
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 25/06/1625 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 02/06/162 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 02/06/152 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 31/07/1431 July 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 04/07/144 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 25/06/1425 June 2014 | 06/06/14 STATEMENT OF CAPITAL GBP 50300 |
| 24/06/1424 June 2014 | ADOPT ARTICLES 05/06/2014 |
| 24/06/1424 June 2014 | 04/06/14 STATEMENT OF CAPITAL GBP 50000 |
| 24/06/1424 June 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 24/06/1424 June 2014 | STATEMENT OF COMPANY'S OBJECTS |
| 30/04/1430 April 2014 | DIRECTOR APPOINTED MR SAMUEL LAWRENCE BLAKE |
| 30/04/1430 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS BLAKE / 10/04/2014 |
| 29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD JOHN BLAKE / 10/04/2014 |
| 29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS BLAKE / 10/04/2014 |
| 29/04/1429 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / JILLIAN BLAKE / 10/04/2014 |
| 29/04/1429 April 2014 | DIRECTOR APPOINTED MR JAMES PHILIP BLAKE |
| 19/09/1319 September 2013 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM PARMENTER HOUSE, 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TA |
| 06/06/136 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 05/12/125 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 23/11/1223 November 2012 | PREVSHO FROM 28/02/2013 TO 30/09/2012 |
| 21/05/1221 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 03/11/113 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 04/07/114 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 19/08/1019 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 30/06/1030 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 25/09/0925 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 14/08/0914 August 2009 | DIRECTOR APPOINTED OLIVER THOMAS BLAKE |
| 22/05/0922 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 02/09/082 September 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
| 04/04/084 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 15/06/0715 June 2007 | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
| 20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 04/07/064 July 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
| 01/03/061 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 01/06/051 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
| 02/07/042 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 |
| 11/06/0411 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
| 20/04/0420 April 2004 | DIRECTOR RESIGNED |
| 15/01/0415 January 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 28/02/04 |
| 25/11/0325 November 2003 | COMPANY NAME CHANGED JORDAN 2 LIMITED CERTIFICATE ISSUED ON 25/11/03 |
| 31/07/0331 July 2003 | NEW DIRECTOR APPOINTED |
| 31/07/0331 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 30/06/0330 June 2003 | SECRETARY RESIGNED |
| 30/06/0330 June 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/06/0323 June 2003 | COMPANY NAME CHANGED BURNETTS LANE (SOUTHAMPTON) NO. 2 LIMITED CERTIFICATE ISSUED ON 23/06/03 |
| 21/05/0321 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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