JSD TESTPHONE LIMITED
Status | ACTIVE |
Company No. | 02900026 |
Category | Private Limited Company |
Incorporated | 18 Feb 1994 |
Age | 30 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
JSD TESTPHONE LIMITED is an active private limited company with number 02900026. It was incorporated 30 years, 3 months, 11 days ago, on 18 February 1994. The company address is Unit 3 Westerngate Hillmead Enterprise Park Unit 3 Westerngate Hillmead Enterprise Park, Swindon, SN5 5WN, Wiltshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 25 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Change to a person with significant control
Date: 25 Feb 2024
Action Date: 09 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-09
Psc name: Mr Jakub Malik
Documents
Change person director company with change date
Date: 25 Feb 2024
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jakub Malik
Change date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change account reference date company previous shortened
Date: 27 Apr 2023
Action Date: 29 Jul 2022
Category: Accounts
Type: AA01
New date: 2022-07-29
Made up date: 2022-07-30
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 11 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jakub Malik
Change date: 2023-02-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change account reference date company previous shortened
Date: 28 Apr 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA01
New date: 2021-07-30
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Change to a person with significant control
Date: 02 Mar 2022
Action Date: 30 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jakub Malik
Change date: 2021-10-30
Documents
Cessation of a person with significant control
Date: 02 Mar 2022
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elena Lisich
Cessation date: 2021-10-28
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2021
Action Date: 26 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-26
Old address: Unit 11 Templars Way Ind. Estate Marlborough Road Wootton Bassett Wiltshire SN4 7SR
New address: Unit 3 Westerngate Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN
Documents
Accounts with accounts type dormant
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type dormant
Date: 16 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Mortgage satisfy charge full
Date: 29 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination director company with name termination date
Date: 13 Jun 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elena Lisich
Termination date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-01
Officer name: Ms. Elena Lisich
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-01
Psc name: Ms. Elena Lisich
Documents
Accounts amended with accounts type total exemption full
Date: 04 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AAMD
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Change person director company with change date
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-16
Officer name: Ms. Elena Lisich
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-31
Officer name: Jakub Malik
Documents
Termination director company with name termination date
Date: 25 Nov 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Stephen John Smith
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination secretary company with name termination date
Date: 06 Nov 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jana Smith
Termination date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person director company with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Elena Lisich
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Change person secretary company with change date
Date: 20 Feb 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-01
Officer name: Mrs Jana Smith
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 13 May 2013
Action Date: 13 May 2013
Category: Address
Type: AD01
Old address: Unit E2 Formal Industrial Estate Treswithian Cornwall TR14 0PY
Change date: 2013-05-13
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Certificate change of name company
Date: 22 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed teletronics LIMITED\certificate issued on 22/02/11
Documents
Change of name notice
Date: 22 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Smith
Change date: 2010-02-18
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 10 Mar 2009
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Miscellaneous
Date: 10 Mar 2009
Category: Miscellaneous
Type: MISC
Description: Memorandum of capital - processed 10/03/09
Documents
Legacy
Date: 10 Mar 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 27/02/09
Documents
Resolution
Date: 10 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 12/01/2009 from unit C3 formal industrial park treswithian camborne cornwall TR14 0PY
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Accounts with accounts type total exemption small
Date: 04 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/02; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 22 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/01; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 27 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/00; full list of members; amend
Documents
Legacy
Date: 08 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/00; full list of members
Documents
Legacy
Date: 31 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/99; no change of members
Documents
Legacy
Date: 20 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/99 to 31/07/99
Documents
Legacy
Date: 18 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/98; full list of members
Documents
Accounts with accounts type small
Date: 09 Dec 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 26 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/97; no change of members
Documents
Accounts with accounts type small
Date: 01 Oct 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 17 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/96; no change of members
Documents
Accounts with accounts type small
Date: 31 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 15 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/95; full list of members
Documents
Legacy
Date: 09 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 09/03/95 from: the holding house trencrom lelant downs hayle cornwall TR27 6NU
Documents
Legacy
Date: 03 Mar 1995
Category: Capital
Type: 123
Description: £ nc 1000/50000 31/01/95
Documents
Legacy
Date: 06 Oct 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
A.J. ALLAN (POTATO MERCHANTS) LIMITED
EAST MILL,ANGUS,DD9 7HJ
Number: | SC071831 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLETON TECHNICAL MANAGEMENT LIMITED
123 CROSS LANE EAST,GRAVESEND,DA12 5HA
Number: | 08544053 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR
Number: | 08248373 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWOOD SERVICES (2014) LIMITED
UNIT 2,LONDON,E2 8AG
Number: | 09279631 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GREEN CLOSE,LONDON,NW9 8AT
Number: | 11048449 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 11248275 |
Status: | ACTIVE |
Category: | Private Limited Company |