JOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/08/2415 August 2024 Change of details for Mr James Otter as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-08-15

View Document

15/08/2415 August 2024 Change of details for Mr Mark Otter as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Secretary's details changed for Hillary Otter on 2024-08-15

View Document

15/08/2415 August 2024 Director's details changed for Mr James Anthony Otter on 2024-08-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

22/06/1822 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

17/07/1717 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY OTTER / 02/02/2017

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM ALDBURY HOUSE, DOWER MEWS 108 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BL

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/02/129 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

24/02/0924 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 3 HORSESHOE FARM WOODLAND BRAMDEAN SO24 0HW

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 3 HORSESHOE FARM, WOODLANDS BRAMDEAN ALRESFORD HAMPSHIRE SO24 0HW

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/01/0723 January 2007 FIRST GAZETTE

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

06/07/056 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/056 July 2005 NC INC ALREADY ADJUSTED 09/06/05

View Document

06/07/056 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/056 July 2005 £ NC 100/131 09/06/05

View Document

06/07/056 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED IMCO (12005) LIMITED CERTIFICATE ISSUED ON 23/06/05

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 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