JOTTO PUBLISHING LIMITED
Status | ACTIVE |
Company No. | 03492823 |
Category | Private Limited Company |
Incorporated | 15 Jan 1998 |
Age | 26 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
JOTTO PUBLISHING LIMITED is an active private limited company with number 03492823. It was incorporated 26 years, 3 months, 15 days ago, on 15 January 1998. The company address is Midway House, Staverton Technology Park Herrick Way Midway House, Staverton Technology Park Herrick Way, Cheltenham, GL51 6TQ, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type dormant
Date: 11 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type dormant
Date: 22 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 06 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Termination secretary company with name termination date
Date: 09 Jan 2020
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephanie Ann Parsons
Termination date: 2017-05-22
Documents
Accounts with accounts type dormant
Date: 03 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 10 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Address
Type: AD01
Old address: First Floor Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA
New address: Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ
Change date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type dormant
Date: 25 Jul 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type dormant
Date: 05 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type dormant
Date: 23 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type dormant
Date: 09 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type dormant
Date: 27 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type dormant
Date: 16 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type dormant
Date: 28 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type dormant
Date: 04 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Neil Corran
Change date: 2009-12-01
Documents
Change person secretary company with change date
Date: 21 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-01
Officer name: Mrs Stephanie Ann Parsons
Documents
Accounts with accounts type dormant
Date: 18 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs stephanie ann parsons
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stuart kettle
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary david corran
Documents
Accounts with accounts type dormant
Date: 16 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jun 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/00; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Aug 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 12 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/99; full list of members
Documents
Legacy
Date: 28 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/99 to 30/04/99
Documents
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 23/01/98 from: 16 churchill way cardiff CF1 4DX
Documents
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 WENTWORTH CROFT,,DE75 7YX
Number: | 04543111 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 EASTERN ROAD,NORWICH,NR7 0UJ
Number: | 04938635 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08609012 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BURNS ROAD,WEMBLEY,HA0 1JR
Number: | 10920563 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAPPY YELLOW CUP PROMOTIONS LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11439420 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008051 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |