JAJO AUTOMATED SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Change of details for Mrs Tracey Ellis as a person with significant control on 2024-11-12 |
12/11/2412 November 2024 | Director's details changed |
12/11/2412 November 2024 | Director's details changed for Mrs Tracey Ann Ellis on 2024-11-12 |
12/11/2412 November 2024 | Director's details changed |
12/11/2412 November 2024 | Change of details for Mr Karl Bryan Ellis as a person with significant control on 2022-10-04 |
11/11/2411 November 2024 | Director's details changed for Mr Karl Bryan Ellis on 2022-10-04 |
11/11/2411 November 2024 | Change of details for Mr Karl Bryan Ellis as a person with significant control on 2022-10-05 |
11/11/2411 November 2024 | Notification of Tracey Ellis as a person with significant control on 2022-10-05 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-05 with updates |
11/11/2411 November 2024 | Director's details changed for Mr Karl Bryan Ellis on 2022-10-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
09/12/239 December 2023 | Change of details for Mr Karl Bryan Ellis as a person with significant control on 2020-09-02 |
07/12/237 December 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/12/228 December 2022 | Secretary's details changed for Mrs Tracey Ann Ellis on 2022-12-08 |
08/12/228 December 2022 | Confirmation statement made on 2022-10-05 with updates |
18/10/2218 October 2022 | Appointment of Mrs Tracey Ann Ellis as a director on 2022-10-18 |
18/10/2218 October 2022 | Secretary's details changed for Mrs Tracey Anne Ellis on 2022-10-18 |
22/09/2222 September 2022 | Director's details changed for Mr Karl Bryan Ellis on 2022-09-21 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-22 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/05/1917 May 2019 | SAIL ADDRESS CHANGED FROM: 152 BROAD LANES BILSTON WEST MIDLANDS WV14 0RH ENGLAND |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/07/1716 July 2017 | REGISTERED OFFICE CHANGED ON 16/07/2017 FROM 152 BROAD LANES BILSTON WEST MIDLANDS WV14 0RH |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
17/06/1517 June 2015 | SAIL ADDRESS CHANGED FROM: C/O B S ELLIS JIG & TOOL CO LTD UNIT 5 CHILLINGTON FIELDS WOLVERHAMPTON WEST MIDLANDS WV1 2BY |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM C/O B S ELLIS JIG & TOOL CO LTD UNIT 5 CHILLINGTON FIELDS WOLVERHAMPTON WEST MIDLANDS WV1 2BY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/06/1315 June 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
29/04/1029 April 2010 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 23 WHITTINGHAM ROAD HALESOWEN WEST MIDLANDS B63 3TF |
29/04/1029 April 2010 | SAIL ADDRESS CREATED |
29/04/1029 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BRYAN ELLIS / 31/03/2010 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KARL ELLIS / 05/04/2008 |
07/04/087 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/04/072 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/04/0627 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | REGISTERED OFFICE CHANGED ON 26/04/06 FROM: UNIT 5 CHILLINGTON FIELDS WOLVERHAMPTON WEST MIDLANDS WV1 2BY |
26/04/0626 April 2006 | LOCATION OF DEBENTURE REGISTER |
26/04/0626 April 2006 | LOCATION OF REGISTER OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/04/053 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | SECRETARY'S PARTICULARS CHANGED |
25/03/0425 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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