JTL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Director's details changed for Mr John Frederick Harkness on 2023-07-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

24/01/2024 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/03/1823 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/03/129 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/03/105 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD TAYLOR / 02/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK HARKNESS / 02/10/2009

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID TAYLOR / 06/03/2009

View Document

07/03/087 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 28/02/05; CHANGE OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 £ NC 100000/500000 22/01

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NC INC ALREADY ADJUSTED 20/11/98

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

31/03/9331 March 1993 RETURN MADE UP TO 14/03/93; CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/917 June 1991 NC INC ALREADY ADJUSTED 14/03/91

View Document

07/06/917 June 1991 NC INC ALREADY ADJUSTED 14/03/91

View Document

21/05/9121 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

10/04/9110 April 1991 REGISTERED OFFICE CHANGED ON 10/04/91 FROM: 36 BATH ROAD NEWBURY BERKS RG13 4SX

View Document

29/05/9029 May 1990 RETURN MADE UP TO 14/03/90; NO CHANGE OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

30/10/8930 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

15/11/8615 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

02/07/852 July 1985 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