JEKYLL ELECTRONIC TECHNOLOGY LIMITED

Company Documents

DateDescription
11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SPENCER ROBINSON / 01/10/2013

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ROBSON / 01/10/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/08/1131 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/08/1016 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA JAYNE MAYES / 11/06/2010

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA MAYES / 01/06/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA MAYES / 01/06/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 DIRECTOR RESIGNED MICHAEL LEWIS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/08 FROM: PIXMORE CENTRE PIXMORE AVENUE LETCHWORTH HERTFORDSHIRE SG6 1JG

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 SECRETARY RESIGNED MICHAEL LEWIS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 SECRETARY APPOINTED MISS EMMA JAYNE MAYES

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

06/08/056 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/056 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

01/06/041 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: UNIT 3 ZEPHYR HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8JN

View Document

13/05/0413 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/08/028 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

14/09/0114 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/08/0022 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/08/9927 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/08/9819 August 1998 RETURN MADE UP TO 13/08/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/08/98

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/08/9719 August 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/08/9620 August 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/08/9515 August 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/08/9415 August 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: BYWAYS PEPPER LANE EARLEY READING RG6 2SH

View Document

18/08/9318 August 1993 RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/09/922 September 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/922 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

23/06/8823 June 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

06/08/876 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/07/867 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

07/07/867 July 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

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