JTS INTEGRATION LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

16/11/2216 November 2022 Application to strike the company off the register

View Document

02/11/212 November 2021 Director's details changed for Mr James Thomas Sunderland on 2021-10-04

View Document

02/11/212 November 2021 Change of details for Mr James Thomas Sunderland as a person with significant control on 2021-10-04

View Document

02/11/212 November 2021 Registered office address changed from 3 Queensway Royston Barnsley South Yorkshire S71 4JE to 15 Tanfield Close Royston Barnsley S71 4JH on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Ms Leanne Sunderland on 2021-10-04

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/05/2111 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 PREVEXT FROM 31/05/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MS LEANNE SUNDERLAND

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

09/05/129 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information