Advanced company searchLink opens in new window

JABTEK LIMITED

Company number 06511901

Filter by category

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)
14 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
16 May 2011 CH03 Secretary's details changed for Mr Justin Kenneth Gaskin on 2 October 2009
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Mr Justin Kenneth Gaskin on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Mrs Michelle Mary Gaskin on 29 March 2010
20 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 21/02/09; full list of members
02 Jun 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
23 May 2008 288a Director appointed justin kenneth gaskin
25 Feb 2008 288b Appointment terminated director creditreform (directors) LIMITED
25 Feb 2008 288a Secretary appointed mr justin kenneth gaskin
25 Feb 2008 288a Director appointed mrs michelle mary gaskin
25 Feb 2008 287 Registered office changed on 25/02/2008 from badgers barn, canterbury road, etchinghill, canterbury kent CT18 8DF
25 Feb 2008 288b Appointment terminated secretary creditreform (secretaries) LIMITED
21 Feb 2008 NEWINC Incorporation