- Company Overview for JAJO AUTOMATED SOFTWARE LIMITED (05084600)
- Filing history for JAJO AUTOMATED SOFTWARE LIMITED (05084600)
- People for JAJO AUTOMATED SOFTWARE LIMITED (05084600)
- More for JAJO AUTOMATED SOFTWARE LIMITED (05084600)
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) |
---|---|---|---|
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
29 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
28 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 May 2019 | AD02 | Register inspection address has been changed from 152 Broad Lanes Bilston West Midlands WV14 0RH England to 36 36 Springvale Industrial Estate Union Street Bilston West Midlands WV14 0QT | |
17 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jul 2017 | AD01 | Registered office address changed from 152 Broad Lanes Bilston West Midlands WV14 0RH to Unit 36 Spring Vale Industrial Estate Union Street Bilston WV14 0QT on 16 July 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | AD01 | Registered office address changed from C/O B S Ellis Jig & Tool Co Ltd Unit 5 Chillington Fields Wolverhampton West Midlands WV1 2BY to 152 Broad Lanes Bilston West Midlands WV14 0RH on 17 June 2015 | |
17 Jun 2015 | AD02 | Register inspection address has been changed from C/O B S Ellis Jig & Tool Co Ltd Unit 5 Chillington Fields Wolverhampton West Midlands WV1 2BY to 152 Broad Lanes Bilston West Midlands WV14 0RH | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jun 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |