JAUCH QUARTZ U.K. (COMPONENTS DIVISION) LTD

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a small company made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/04/2425 April 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Cessation of Jauch Quartz U.K. (Components Division) Ltd as a person with significant control on 2016-04-06

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

13/03/2013 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 7 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS VATH

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR NANDOR FORGACS

View Document

21/04/1521 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BJORGHEIM RIBTON / 01/07/2010

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VAETH / 14/10/2010

View Document

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/10/1014 October 2010 SAIL ADDRESS CREATED

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

12/08/1012 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR NICHOLAS BJORGHEIM RIBTON

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NANDOR FORGACS / 14/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DETLEV SEILER / 14/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VAETH / 14/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR FREDERICK RIBTON

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY FREDERICK RIBTON

View Document

24/04/0924 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/01/087 January 2008 COMPANY NAME CHANGED LOGIC ELECTRONIC COMPONENTS LIMI TED CERTIFICATE ISSUED ON 05/01/08

View Document

25/10/0725 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 7 FLORENCE CLOSE YATELEY HAMPSHIRE GU46 6PH

View Document

03/11/063 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/10/031 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/11/0113 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 14/10/96; CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 AUDITOR'S RESIGNATION

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 14/10/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 S252 DISP LAYING ACC 19/08/91

View Document

15/03/9115 March 1991 RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/09/9025 September 1990 £ NC 100/50000 18/09/90

View Document

25/09/9025 September 1990 NC INC ALREADY ADJUSTED 18/09/90

View Document

25/09/9025 September 1990 VARYING SHARE RIGHTS AND NAMES 18/09/90

View Document

25/09/9025 September 1990 ALTER MEM AND ARTS 18/09/90

View Document

25/09/9025 September 1990 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: "C" HOUSE STANHOPE ROAD CAMBERLEY SURREY

View Document

28/10/8728 October 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

05/06/875 June 1987 REGISTERED OFFICE CHANGED ON 05/06/87 FROM: 15 BRAMLEY LANE DARBY GREEN CAMBERLEY SURREY

View Document

12/02/8712 February 1987 COMPANY NAME CHANGED ABLEFAME LIMITED CERTIFICATE ISSUED ON 12/02/87

View Document

10/07/8610 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/05/861 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 REGISTERED OFFICE CHANGED ON 01/05/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

07/03/867 March 1986 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