JAJO AUTOMATED SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Change of details for Mrs Tracey Ellis as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed

View Document

12/11/2412 November 2024 Director's details changed for Mrs Tracey Ann Ellis on 2024-11-12

View Document

12/11/2412 November 2024 Director's details changed

View Document

12/11/2412 November 2024 Change of details for Mr Karl Bryan Ellis as a person with significant control on 2022-10-04

View Document

11/11/2411 November 2024 Director's details changed for Mr Karl Bryan Ellis on 2022-10-04

View Document

11/11/2411 November 2024 Change of details for Mr Karl Bryan Ellis as a person with significant control on 2022-10-05

View Document

11/11/2411 November 2024 Notification of Tracey Ellis as a person with significant control on 2022-10-05

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-05 with updates

View Document

11/11/2411 November 2024 Director's details changed for Mr Karl Bryan Ellis on 2022-10-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/12/239 December 2023 Change of details for Mr Karl Bryan Ellis as a person with significant control on 2020-09-02

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Secretary's details changed for Mrs Tracey Ann Ellis on 2022-12-08

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-05 with updates

View Document

18/10/2218 October 2022 Appointment of Mrs Tracey Ann Ellis as a director on 2022-10-18

View Document

18/10/2218 October 2022 Secretary's details changed for Mrs Tracey Anne Ellis on 2022-10-18

View Document

22/09/2222 September 2022 Director's details changed for Mr Karl Bryan Ellis on 2022-09-21

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 SAIL ADDRESS CHANGED FROM: 152 BROAD LANES BILSTON WEST MIDLANDS WV14 0RH ENGLAND

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 REGISTERED OFFICE CHANGED ON 16/07/2017 FROM 152 BROAD LANES BILSTON WEST MIDLANDS WV14 0RH

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/06/1315 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 23 WHITTINGHAM ROAD HALESOWEN WEST MIDLANDS B63 3TF

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL BRYAN ELLIS / 31/03/2010

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARL ELLIS / 05/04/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: UNIT 5 CHILLINGTON FIELDS WOLVERHAMPTON WEST MIDLANDS WV1 2BY

View Document

26/04/0626 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/04/0626 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/04/053 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information