Advanced company searchLink opens in new window

JAT HOLDINGS LIMITED

Company number 01044128

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10,000
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
23 Oct 2014 AD01 Registered office address changed from The Farm House Blatherwycke Road Bulwick Corby Northamptonshire NN17 3DY to The Farm House Blatherwycke Road Bulwick Corby Northamptonshire NN17 3EU on 23 October 2014
17 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
22 Oct 2013 CH01 Director's details changed for Mr Alexander Julian Taylor on 1 October 2013
14 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 CC04 Statement of company's objects
17 Jul 2012 SH10 Particulars of variation of rights attached to shares
17 Jul 2012 SH08 Change of share class name or designation
17 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Jul 2012 TM01 Termination of appointment of Frederick Rawson Mackenzie as a director
17 Jul 2012 TM01 Termination of appointment of Jonathan Taylor as a director
17 Jul 2012 TM01 Termination of appointment of Rupert Taylor as a director
06 Jul 2012 AD01 Registered office address changed from 28 Brookside Barkby Leicestershire LE7 3QD on 6 July 2012
05 Jul 2012 TM02 Termination of appointment of Maureen Taylor as a secretary
07 Nov 2011 AD01 Registered office address changed from C/O Target Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU on 7 November 2011
01 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
01 Nov 2011 CH03 Secretary's details changed for Maureen Jane Taylor on 18 October 2011
01 Nov 2011 CH01 Director's details changed for Jonathan Arthur Taylor on 18 October 2011