JONTEK LIMITED

Company Documents

DateDescription
31/07/2431 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

12/02/2412 February 2024 Appointment of Mr Darminder Tiwana as a secretary on 2024-02-12

View Document

12/02/2412 February 2024 Termination of appointment of Philip Middlemast as a secretary on 2024-02-12

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of David Beugin as a director on 2022-01-01

View Document

07/01/227 January 2022 Appointment of Mr Yriex Dominique Roullac as a director on 2022-01-01

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/09/2127 September 2021 Appointment of Mr Pascal Frederic Stutz as a director on 2021-09-01

View Document

24/09/2124 September 2021 Termination of appointment of Anthony John Law Greig as a director on 2021-09-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM GREAT KING STREET NORTH GREAT KING STREET NORTH BIRMINGHAM B19 2LF ENGLAND

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANTOINE BUREL

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR FRANCK ROGER MICHEL LEMERY

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

16/06/1816 June 2018 REGISTERED OFFICE CHANGED ON 16/06/2018 FROM GREAT KING STREET NORTH GREAT KING STREET NORTH BIRMINGHAM B19 2LF ENGLAND

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

06/12/166 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 AUDITOR'S RESIGNATION

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANTOINE DIDIER-MARIE BUREL / 29/04/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANTOINE DIDIER-MARIE BUREL / 29/04/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANTOINE DIDDIER MARIE BUREL / 29/04/2016

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY KAY MOONEY

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM NO.1 LAKESIDE LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GW ENGLAND

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR DAVID BEUGIN

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MS ANTOINE DIDDIER MARIE BUREL

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR ANTHONY JOHN LAW GREIG

View Document

09/05/169 May 2016 SECRETARY APPOINTED MR PHILIP MIDDLEMAST

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MOONEY

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR KAY MOONEY

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM SOLUTIONS HOUSE ARDEN BUSINESS CENTRE HORSEFIELD WAY BREDBURY INDUSTRIAL PARK BREDBURY STOCKPORT SK6 2SU

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/07/138 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAY MOONEY / 14/06/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOONEY / 14/06/2012

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / KAY MOONEY / 14/06/2012

View Document

11/07/1111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY MOONEY / 14/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOONEY / 14/06/2010

View Document

16/11/0916 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

30/12/0730 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/967 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: UNIT 7 HEAPRIDINGS BUSINESS PARK FORD STREET CHESTERGATE STOCKPORT SK3 0BT

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 14/06/95; CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 RETURN MADE UP TO 14/06/94; CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94 FROM: 5 WINSLADE CLOSE HAZEL GROVE STOCKPORT SK7 5RB

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 S386 DISP APP AUDS 07/06/93

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/06/8921 June 1989 REGISTERED OFFICE CHANGED ON 21/06/89 FROM: BRIDGE HSE 181 QUEEN VICTORIA ST LONDON EC4V 4DD

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information