JARTA LIMITED
Status | DISSOLVED |
Company No. | 06327417 |
Category | Private Limited Company |
Incorporated | 30 Jul 2007 |
Age | 16 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 11 days |
SUMMARY
JARTA LIMITED is an dissolved private limited company with number 06327417. It was incorporated 16 years, 10 months, 4 days ago, on 30 July 2007 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is - Glen Cottage, Green Acres - Glen Cottage, Green Acres, Hertfordshire, LU2 8LS, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Rodger
Change date: 2020-08-12
Documents
Change person director company with change date
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony Rodger
Change date: 2020-08-12
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Address
Type: AD01
Old address: Glen Cottage, Green Acres Lilley Hertfordshire LU2 8LS
New address: - Glen Cottage, Green Acres Lilley Hertfordshire LU2 8LS
Change date: 2020-08-12
Documents
Change to a person with significant control
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Anthony Rodger
Change date: 2020-08-12
Documents
Change person director company with change date
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Rodger
Change date: 2020-08-12
Documents
Change person secretary company with change date
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-08-12
Officer name: Mr John Anthony Rodger
Documents
Change person director company with change date
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-12
Officer name: Mr John Anthony Rodger
Documents
Dissolution application strike off company
Date: 13 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts with accounts type total exemption small
Date: 27 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: 20 Sep 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-30
Officer name: Susan Rodger
Documents
Change person director company with change date
Date: 23 Aug 2010
Action Date: 30 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-30
Officer name: John Anthony Rodger
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Some Companies
119 STONEGATE,FILEY,YO14 0PU
Number: | 03502965 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT1, WOODSIDE BUSINESS PARK,THURCASTON,LE7 7JA
Number: | 06606159 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MELROSE ROAD,GALASHIELS,TD1 2AE
Number: | SC400254 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB
Number: | 09869444 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS HOUSE,YORK,YO1 6WG
Number: | 09356408 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 42 CONEYGRE INDUSTRIAL,TIPTON,DY4 8XP
Number: | 06255791 |
Status: | ACTIVE |
Category: | Private Limited Company |