JTASR (H) LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

23/11/2223 November 2022 Application to strike the company off the register

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

30/03/2230 March 2022 Statement of capital on 2022-03-30

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Resolutions

View Document

12/01/2212 January 2022 Previous accounting period extended from 2021-09-30 to 2021-11-30

View Document

10/12/2110 December 2021 Purchase of own shares.

View Document

09/12/219 December 2021 Certificate of change of name

View Document

03/12/213 December 2021 Purchase of own shares.

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Notification of Garbutt & Elliott Group Limited as a person with significant control on 2021-06-11

View Document

14/06/2114 June 2021 Withdrawal of a person with significant control statement on 2021-06-14

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD FELTHAM

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

19/02/1919 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY OLIVER / 12/02/2019

View Document

18/10/1818 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1818 October 2018 01/07/16 STATEMENT OF CAPITAL GBP 630.00

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR SIMON RAMSAY PALMER

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR JOHN ANTHONY FARMER

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GUY FELTHAM / 11/04/2018

View Document

29/09/1729 September 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCULL

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DICKSON

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARK SIDEBOTTOM / 09/04/2015

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR RICHARD GUY FELTHAM

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MR JOHN RUSSELL TURNER

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR JEREMY OLIVER

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN SCULL

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR DAVID JAMES DICKSON

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR NIGEL PAUL SHAW

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GREEN / 28/04/2014

View Document

28/04/1428 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/05/133 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/05/122 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY OLIVER / 06/04/2011

View Document

05/05/115 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GREEN / 09/04/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/11/0828 November 2008 SECRETARY APPOINTED MR JEREMY OLIVER

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY IAN SMITH

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG MANSON

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN WIDDOWSON

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN SMITH

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL SHAW

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL TURNER

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN REID

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS SCULL

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD FELTHAM

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY OLIVER

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID DICKSON

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 S366A DISP HOLDING AGM 28/09/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/10/0426 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0421 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: MONKGATE HOUSE 44 MONKGATE YORK NORTH YORKSHIRE YO31 7HF

View Document

08/05/048 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/09/0119 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/01

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

31/08/0031 August 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 REGISTERED OFFICE CHANGED ON 22/05/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 SECRETARY RESIGNED

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 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