J.O.T. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
26/03/2526 March 2025 | Termination of appointment of Shibu Francis Maliakal as a director on 2025-03-21 |
26/03/2526 March 2025 | Termination of appointment of John Franklin as a director on 2025-03-21 |
26/03/2526 March 2025 | Cessation of John Franklin as a person with significant control on 2025-03-21 |
26/03/2526 March 2025 | Notification of Shibu Francis Maliakal as a person with significant control on 2025-03-21 |
26/03/2526 March 2025 | Notification of Bindu Palakkattu Jose as a person with significant control on 2025-03-21 |
26/03/2526 March 2025 | Appointment of Mr Shibu Francis Maliakal as a director on 2025-03-21 |
26/03/2526 March 2025 | Appointment of Mr Shibu Francis Maliakal as a director on 2025-03-21 |
26/03/2526 March 2025 | Appointment of Mrs Bindu Palakkattu Jose as a director on 2025-03-21 |
21/01/2521 January 2025 | Confirmation statement made on 2024-12-23 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
18/02/2218 February 2022 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/11/1227 November 2012 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG |
03/04/123 April 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
11/01/1211 January 2012 | DISS40 (DISS40(SOAD)) |
10/01/1210 January 2012 | FIRST GAZETTE |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
17/06/1117 June 2011 | SECOND FILING WITH MUD 23/12/10 FOR FORM AR01 |
09/03/119 March 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
27/09/1027 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
01/03/101 March 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANKLIN / 22/12/2009 |
17/02/1017 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/02/1017 February 2010 | COMPANY NAME CHANGED VICTORIA STAFFING LTD CERTIFICATE ISSUED ON 17/02/10 |
05/11/095 November 2009 | DIRECTOR APPOINTED JOHN FRANKLIN |
22/09/0922 September 2009 | FIRST GAZETTE |
23/12/0823 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/12/0823 December 2008 | APPOINTMENT TERMINATED DIRECTOR JENNY DIVINE |
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