JOTT LIMITED

4 Claridge Court 4 Claridge Court, Berkhamsted, HP4 2AF, Hertfordshire, United Kingdom
StatusACTIVE
Company No.05338465
CategoryPrivate Limited Company
Incorporated21 Jan 2005
Age19 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

JOTT LIMITED is an active private limited company with number 05338465. It was incorporated 19 years, 4 months, 13 days ago, on 21 January 2005. The company address is 4 Claridge Court 4 Claridge Court, Berkhamsted, HP4 2AF, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Otter

Change date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-11

New address: 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF

Old address: Aldbury House, Dower Mews 108 High Street Berkhamsted Hertfordshire HP4 2BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 16/04/07 from: 3 horseshoe farm, woodlands bramdean alresford hampshire SO24 0HW

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 16/04/07 from: 3 horseshoe farm woodland bramdean SO24 0HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jan 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/06/05--------- £ si 61@1=61 £ ic 70/131

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/06/05--------- £ si 69@1=69 £ ic 1/70

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/06/05

Documents

View document PDF

Resolution

Date: 06 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 30/06/05 from: st peters house hartshead sheffield south yorkshire S1 2EL

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imco (12005) LIMITED\certificate issued on 23/06/05

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 21 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANJUM TRADING LIMITED

95 OLLEY CLOSE,WALLINGTON,SM6 9DL

Number:09409036
Status:ACTIVE
Category:Private Limited Company

EAMESTECH LTD

14 GILLHURST ROAD,BIRMINGHAM,B17 8QS

Number:09368309
Status:ACTIVE
Category:Private Limited Company

FOXFIRE CONSULTANCY LIMITED

FOXFIRE,COLEFORD,GL16 8JW

Number:03761874
Status:ACTIVE
Category:Private Limited Company

I&D PROSPRINKLER LTD

15 CHARTWELL CLOSE,LONDON,SE9 3UQ

Number:11347767
Status:ACTIVE
Category:Private Limited Company

NEW SPICE AG LTD

13 HIGH STREET,ROBERTS BRIDGE,TN32 5AE

Number:11513718
Status:ACTIVE
Category:Private Limited Company

PEARL LOGIX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08627949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source