JIT SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

11/06/1911 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ROBERTSON / 29/03/2017

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ROBERTSON / 29/03/2018

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ROBERTSON / 29/03/2017

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ROBERTSON / 29/03/2018

View Document

28/09/1828 September 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ROBERTSON / 06/04/2017

View Document

25/06/1725 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERTSON / 15/01/2017

View Document

25/01/1725 January 2017 SECRETARY'S CHANGE OF PARTICULARS / ANN ROBERTSON / 15/01/2017

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/01/1615 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/02/153 February 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

21/01/1421 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ

View Document

04/01/134 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/01/1211 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/01/1110 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERTSON / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERTSON / 29/01/2009

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

29/11/0229 November 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

30/07/0230 July 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

07/05/027 May 2002 APPLICATION FOR STRIKING-OFF

View Document

09/04/029 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 05/04/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information