JOLT DESIGN LIMITED

Charnwood House Charnwood House, Meridian Business Park, LE19 1WP, Leicestershire
StatusACTIVE
Company No.06594859
CategoryPrivate Limited Company
Incorporated15 May 2008
Age16 years, 21 days
JurisdictionEngland Wales

SUMMARY

JOLT DESIGN LIMITED is an active private limited company with number 06594859. It was incorporated 16 years, 21 days ago, on 15 May 2008. The company address is Charnwood House Charnwood House, Meridian Business Park, LE19 1WP, Leicestershire.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-26

Officer name: Mr Jonathan Andrew Porter

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul James Mussett

Change date: 2013-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Old address: 6 Dominus Way Meridian Business Park Leicester Leicestershire LE19 1RP England

Change date: 2013-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Andrew Porter

Change date: 2011-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-22

Officer name: Mr Paul James Mussett

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-22

Officer name: Mr Jonathan Andrew Porter

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-22

Officer name: Mr Paul James Mussett

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-22

Old address: the Old School House 1a Thurcaston Road Leicester Leicestershire LE4 5PG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul James Mussett

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Jonathan Andrew Porter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Incorporation company

Date: 15 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIZZY DOG PRODUCTIONS LIMITED

31 VESPAN ROAD,LONDON,W12 9QG

Number:09369758
Status:ACTIVE
Category:Private Limited Company

DYNARI LTD

OFFICE G, CHARLES HENRY HOUSE,DROITWICH,WR9 8AN

Number:11768874
Status:ACTIVE
Category:Private Limited Company

EZY PRODUCTS LTD

1ST FLOOR 10A OSYTH CLOSE,NORTHAMPTON,NN4 7DY

Number:11849362
Status:ACTIVE
Category:Private Limited Company

GLOBAL CONSOLIDATED TRADING CO. LTD.

DEPT 111 196 HIGH ROAD,LONDON,N22 8HH

Number:06559427
Status:ACTIVE
Category:Private Limited Company

GLUE DOTS INTERNATIONAL LIMITED

UNIT 2 RYLE DRIVE, WENDEL POINT,WELLINGBOROUGH,NN8 6BA

Number:03977927
Status:ACTIVE
Category:Private Limited Company

MONDI PACKAGING (DELTA) LIMITED

BUILDING 1, 1ST FLOOR,ADDLESTONE,KT15 2PG

Number:00794676
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