Advanced company searchLink opens in new window

JATA ENERGY LIMITED

Company number 08444026

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)
20 Jun 2016 AP01 Appointment of Thomas Rosser as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Sam William Reynolds as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016
15 Jun 2016 CH01 Director's details changed for Giuseppe La Loggia on 16 June 2015
31 May 2016 CH03 Secretary's details changed for Sharna Ludlow on 31 May 2016
25 May 2016 AA Full accounts made up to 31 December 2015
25 May 2016 AP03 Appointment of Sharna Ludlow as a secretary on 16 May 2016
20 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
11 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 35,000.01
14 Nov 2015 AA Accounts for a small company made up to 31 December 2014
05 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
05 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
21 Apr 2015 MA Memorandum and Articles of Association
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Financial institution 03/03/2015
09 Apr 2015 TM01 Termination of appointment of Mark Turner as a director on 19 December 2014
09 Apr 2015 AP02 Appointment of Ocs Services Limited as a director on 19 December 2014
09 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 35,000.01
18 Mar 2015 MR01 Registration of charge 084440260001, created on 3 March 2015
13 Jan 2015 CH01 Director's details changed for Mr Mark Turner on 15 December 2014
08 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
12 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Sep 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
21 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association