JOTT LIMITED
Status | ACTIVE |
Company No. | 05338465 |
Category | Private Limited Company |
Incorporated | 21 Jan 2005 |
Age | 19 years, 4 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 17 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; no change of members
Documents
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
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/07; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/06; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
Legacy
Date: 20 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 30/04/06
Documents
Legacy
Date: 06 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 09/06/05--------- £ si 61@1=61 £ ic 70/131
Documents
Legacy
Date: 06 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/06/05--------- £ si 69@1=69 £ ic 1/70
Documents
Legacy
Date: 06 Jul 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/06/05
Documents
Resolution
Date: 06 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 16 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
95 OLLEY CLOSE,WALLINGTON,SM6 9DL
Number: | 09409036 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GILLHURST ROAD,BIRMINGHAM,B17 8QS
Number: | 09368309 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXFIRE,COLEFORD,GL16 8JW
Number: | 03761874 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHARTWELL CLOSE,LONDON,SE9 3UQ
Number: | 11347767 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HIGH STREET,ROBERTS BRIDGE,TN32 5AE
Number: | 11513718 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08627949 |
Status: | ACTIVE |
Category: | Private Limited Company |