JJT LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/101 March 2010 APPLICATION FOR STRIKING-OFF

View Document

24/09/0924 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: GISTERED OFFICE CHANGED ON 09/12/2008 FROM 3 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ

View Document

30/09/0830 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0519 July 2005 COMPANY NAME CHANGED AMAZON IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/07/05

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 COMPANY NAME CHANGED AMAZON IT SERVICES LIMITED CERTIFICATE ISSUED ON 17/07/03

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: G OFFICE CHANGED 12/11/02 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0218 September 2002 Incorporation

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