J TECH AUTOS LIMITED

Company Documents

DateDescription
14/05/1814 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/04/2018:LIQ. CASE NO.1

View Document

25/04/1725 April 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/04/2017:LIQ. CASE NO.1

View Document

27/04/1627 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

27/04/1627 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/04/1627 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/04/1619 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 39/43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

25/03/1525 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MRS CLARE STOREY

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/02/1419 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

22/01/1322 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 23 FARM FIELDS CLOSE WATERTHORPE SHEFFIELD SOUTH YORKSHIRE S20 7LR ENGLAND

View Document

22/08/1222 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY JANINE MORTON

View Document

07/03/127 March 2012 SECRETARY APPOINTED MR JASON STOREY

View Document

07/03/127 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/11

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

15/11/1115 November 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JANINE CLARE BURLEY / 16/09/2010

View Document

14/03/1114 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/04/1011 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON STOREY / 01/10/2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information