JT 1ST SOLUTIONS LTD

Company Documents

DateDescription
29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/122 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/12/1113 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/12/1014 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SAIL ADDRESS CHANGED FROM: 49 HELMTON ROAD SHEFFIELD S8 8QJ UNITED KINGDOM

View Document

13/12/1013 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER TAYLOR / 13/12/2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JEMMA HELEN TAYLOR / 01/10/2009

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JEMMA HELEN TAYLOR / 13/12/2010

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 49 HELMTON ROAD, WOODSEATS SHEFFIELD SOUTH YORKSHIRE S8 8QJ

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

10/12/0910 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER TAYLOR / 10/12/2009

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 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