JOTTNAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewRegistration of charge 078252490002, created on 2025-08-13

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

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

View Accounts

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Mr Stephen Joseph Howarth as a person with significant control on 2023-03-08

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Memorandum and Articles of Association

View Document

23/02/2323 February 2023 Resolutions

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

22/02/2322 February 2023 Sub-division of shares on 2023-02-10

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-27 with updates

View Document

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

View Accounts

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-10-27 with updates

View Document

27/10/2127 October 2021 Change of details for Mr Thomas James Kelly as a person with significant control on 2020-10-28

View Document

27/10/2127 October 2021 Change of details for Mr Stephen Joseph Howarth as a person with significant control on 2020-10-28

View Document

29/07/2129 July 2021 Termination of appointment of Sasha Camilla Roupell as a director on 2021-07-29

View Document

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES KELLY / 27/10/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES KELLY / 23/11/2020

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES KELLY / 27/10/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES KELLY / 27/10/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES KELLY / 27/10/2020

View Document

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078252490001

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH HOWARTH / 09/01/2019

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH HOWARTH / 10/01/2019

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 CESSATION OF JULIE TINA BOOTH AS A PSC

View Document

22/10/1822 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 6.31

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM HENSTAFF COURT LLANTRISANT ROAD GROESFAEN CF72 8NG UNITED KINGDOM

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM THE LOFT AT THE MALTINGS EAST TYNDAL STREET CARDIFF CARDIFF CF24 5EZ WALES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EA UNITED KINGDOM

View Document

28/02/1828 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

25/08/1725 August 2017 08/08/17 STATEMENT OF CAPITAL GBP 5.7115

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 13 DYFRIG STREET CARDIFF CF11 9LR

View Document

03/07/173 July 2017 ADOPT ARTICLES 15/06/2017

View Document

27/06/1727 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 5.3384

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR JASON BIBB

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MS SASHA CAMILLA ROUPELL

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

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

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM C/O STEPHEN HOWARTH 110 ELY ROAD CARDIFF CF5 2DA

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR JASON BIBB

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN REECE-JONES

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE BOOTH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 2.99

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MRS JULIE TINA BOOTH

View Document

24/04/1324 April 2013 SECRETARY APPOINTED MRS SUSAN ANN REECE-JONES

View Document

15/04/1315 April 2013 ADOPT ARTICLES 03/04/2013

View Document

15/04/1315 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 2.75

View Document

18/12/1218 December 2012 SUB-DIVISION 05/12/12

View Document

07/11/127 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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