J-TECH SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Second filing of Confirmation Statement dated 2024-09-30 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 18/12/2418 December 2024 | Statement of capital following an allotment of shares on 2024-02-28 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 03/05/243 May 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/04/233 April 2023 | Amended total exemption full accounts made up to 2022-03-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/12/2223 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 16/06/2116 June 2021 | Registered office address changed from Unit 3 Redlands Centre Ullswater Business Pk Unit 3 Redlands Centre Coulsdon CR5 2HT England to Derwent House 26 Breakfield Coulsdon CR5 2HS on 2021-06-16 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/06/2022 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 14/08/1914 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/11/1827 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073934350001 |
| 16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM DERWENT HOUSE 26 BREAKFIELD COULSDON SURREY CR5 2HS |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/11/1511 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WINNISTER / 01/09/2015 |
| 11/11/1511 November 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/11/1410 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/11/1314 November 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/10/125 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 16 BIRCHWOOD AVENUE WALLINGTON SURREY SM6 7HE UNITED KINGDOM |
| 21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM DERWENT HOUSE 26 BREAKFIELD COULSDON SURREY CR5 2HS UNITED KINGDOM |
| 21/10/1121 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
| 21/10/1121 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT WINNISTER / 20/10/2011 |
| 12/08/1112 August 2011 | REGISTERED OFFICE CHANGED ON 12/08/2011 FROM C/O SKINGLE HELPS & CO 28 SOUTHWAY CARSHALTON BEECHES SURREY SM5 4HW UNITED KINGDOM |
| 25/05/1125 May 2011 | CURREXT FROM 30/09/2011 TO 31/03/2012 |
| 25/10/1025 October 2010 | DIRECTOR APPOINTED JAMES ROBERT WINNISTER |
| 06/10/106 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
| 06/10/106 October 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
| 30/09/1030 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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