J.I.T. HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

07/05/257 May 2025 Appointment of Mrs Jacqueline Barson as a secretary on 2025-05-01

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

09/01/259 January 2025 Cessation of Jillian Blake as a person with significant control on 2024-10-25

View Document

09/01/259 January 2025 Change of details for Otb Group Ltd as a person with significant control on 2024-10-25

View Document

20/12/2420 December 2024 Notification of Otb Group Ltd as a person with significant control on 2024-10-24

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Resolutions

View Document

30/10/2430 October 2024 Termination of appointment of Jillian Blake as a director on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of James Philip Blake as a director on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of Jillian Blake as a secretary on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of Samuel Lawrence Blake as a director on 2024-10-28

View Document

30/10/2430 October 2024 Termination of appointment of Philip Richard John Blake as a director on 2024-10-28

View Document

25/10/2425 October 2024 Statement of capital on 2024-10-25

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Resolutions

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

24/10/2424 October 2024 Statement of capital on 2024-10-24

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

15/11/2115 November 2021 Change of share class name or designation

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-09-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

07/07/217 July 2021 Satisfaction of charge 1 in full

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN BLAKE / 20/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN BLAKE

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/06/162 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/06/152 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 50300

View Document

24/06/1424 June 2014 ADOPT ARTICLES 05/06/2014

View Document

24/06/1424 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 50000

View Document

24/06/1424 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1424 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR SAMUEL LAWRENCE BLAKE

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS BLAKE / 10/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD JOHN BLAKE / 10/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS BLAKE / 10/04/2014

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN BLAKE / 10/04/2014

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR JAMES PHILIP BLAKE

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM PARMENTER HOUSE, 57 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TA

View Document

06/06/136 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/11/1223 November 2012 PREVSHO FROM 28/02/2013 TO 30/09/2012

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/07/114 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/06/1030 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED OLIVER THOMAS BLAKE

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 28/02/04

View Document

25/11/0325 November 2003 COMPANY NAME CHANGED JORDAN 2 LIMITED CERTIFICATE ISSUED ON 25/11/03

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0323 June 2003 COMPANY NAME CHANGED BURNETTS LANE (SOUTHAMPTON) NO. 2 LIMITED CERTIFICATE ISSUED ON 23/06/03

View Document

21/05/0321 May 2003 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