JATAC LTD

C/O O'Meara Fitzmaurice & Co C/O O'Meara Fitzmaurice & Co, Brimstage Road, CH63 6JA, Wirral
StatusACTIVE
Company No.10675814
CategoryPrivate Limited Company
Incorporated17 Mar 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

JATAC LTD is an active private limited company with number 10675814. It was incorporated 7 years, 3 months, 22 days ago, on 17 March 2017. The company address is C/O O'Meara Fitzmaurice & Co C/O O'Meara Fitzmaurice & Co, Brimstage Road, CH63 6JA, Wirral.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulf Lassen

Termination date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulrik Baard

Termination date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106758140002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106758140001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

Old address: 54 Stevens House Jerome Place Kingston upon Thames KT1 1HX England

New address: C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road Wirral CH63 6JA

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ulrik Baard

Appointment date: 2019-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ulf Lassen

Appointment date: 2019-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Galbraith

Notification date: 2018-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tommy Andreas Franzen

Notification date: 2018-11-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

Old address: 54 Jerome Place Kingston upon Thames KT1 1HX England

New address: 54 Stevens House Jerome Place Kingston upon Thames KT1 1HX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2018

Action Date: 03 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-03

Old address: 2 Dornberg Road London SE3 7BZ England

New address: 54 Jerome Place Kingston upon Thames KT1 1HX

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Adam Galbraith

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Jones

Termination date: 2018-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2017

Action Date: 22 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-22

Old address: 2 Dornberg Road Dornberg Road London SE3 7BZ England

New address: 2 Dornberg Road London SE3 7BZ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2017

Action Date: 22 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-22

Old address: 4 Edleston Road Crewe CW2 7HH United Kingdom

New address: 2 Dornberg Road Dornberg Road London SE3 7BZ

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas Barker

Termination date: 2017-10-21

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr Tommy Andreas Franzen

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tommy Andreas Franzen

Appointment date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Bratherton

Termination date: 2017-05-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2017

Action Date: 16 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106758140001

Charge creation date: 2017-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2017

Action Date: 16 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106758140002

Charge creation date: 2017-05-16

Documents

View document PDF

Incorporation company

Date: 17 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLIOT BOND CONSULTING LIMITED

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:08357823
Status:ACTIVE
Category:Private Limited Company

GLOBE ROAD LIMITED

GATE HOUSE,HIGH WYCOMBE,HP12 3NR

Number:05207305
Status:ACTIVE
Category:Private Limited Company

HMHJ MANAGEMENT LTD

1 LUMEN ROAD,WEMBLEY,HA9 7RE

Number:11566183
Status:ACTIVE
Category:Private Limited Company

PAVILLION CATERING SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09590283
Status:ACTIVE
Category:Private Limited Company

PRUZAME LTD

17 HYDE CLOSE,BARNET,EN5 5TJ

Number:09323940
Status:ACTIVE
Category:Private Limited Company

TIE MY TURBAN LIMITED

14 FANCOURT AVENUE,WOLVERHAMPTON,WV4 4HY

Number:10217315
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source