Advanced company searchLink opens in new window

JITTERS LIMITED

Company number 04909011

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 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,389
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,389
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Oct 2011 AD01 Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 12 October 2011
27 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Nov 2010 TM01 Termination of appointment of Jean Coverdale as a director
16 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Nicola Garton on 22 September 2010
08 Oct 2010 CH01 Director's details changed for Jean Claudia Coverdale on 22 September 2010
23 Mar 2010 AA Full accounts made up to 31 December 2009
29 Sep 2009 363a Return made up to 23/09/09; full list of members
05 Aug 2009 288a Director appointed nicola garton
27 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Sep 2008 363a Return made up to 23/09/08; full list of members
30 Sep 2008 288b Appointment terminated secretary christopher thomas
04 Sep 2008 287 Registered office changed on 04/09/2008 from stane house salmons corner, coggeshall essex CO6 1RX
09 Oct 2007 363s Return made up to 23/09/07; change of members
05 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006