AD01 |
New registered office address The Hope Centre Bernard Road Sheffield South Yorkshire S2 5BQ. Change occurred on March 21, 2024. Company's previous address: 25 Buchanan Road Sheffield South Yorkshire S5 8AP.
filed on: 21st, March 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, January 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Buchanan Road Sheffield South Yorkshire S5 8AP. Change occurred on November 27, 2018. Company's previous address: 43 Wharncliffe Avenue Wharncliffe Side Sheffield South Yorkshire S35 0DY England.
filed on: 27th, November 2018
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 6, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 43 Wharncliffe Avenue Wharncliffe Side Sheffield South Yorkshire S35 0DY. Change occurred on January 7, 2016. Company's previous address: Meadow View Mile Lane Mablethorpe Lincolnshire LN12 2QW.
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 15, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 22nd, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2014
filed on: 23rd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2014: 100.00 GBP
|
capital |
|
CH01 |
On January 7, 2014 director's details were changed
filed on: 23rd, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 17, 2014. Old Address: 112 Thorpe Hesley Thorpe Street Rotherham South Yorkshire S61 2RP
filed on: 17th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2013
filed on: 18th, June 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2012
filed on: 30th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 21st, June 2012
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 29th, January 2012
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2011 to April 30, 2011
filed on: 18th, July 2011
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed jott pens LIMITEDcertificate issued on 13/06/11
filed on: 13th, June 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on June 13, 2011 to change company name
|
change of name |
|
TM02 |
Termination of appointment as a secretary on June 6, 2011
filed on: 6th, June 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2011
filed on: 6th, June 2011
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: June 6, 2011) of a secretary
filed on: 6th, June 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 6, 2011
filed on: 6th, June 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 26, 2011. Old Address: Petre House Petre Street Sheffield S4 8LJ
filed on: 26th, May 2011
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 8th, April 2011
|
accounts |
Free Download
(2 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 14th, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2010
filed on: 14th, December 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 30th, March 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2009
filed on: 20th, October 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2008
filed on: 23rd, April 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to February 10, 2009 - Annual return with full member list
filed on: 10th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2007
filed on: 23rd, July 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to December 3, 2007 - Annual return with full member list
filed on: 3rd, December 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to December 3, 2007 - Annual return with full member list
filed on: 3rd, December 2007
|
annual return |
Free Download
(3 pages)
|
288a |
On October 29, 2007 New director appointed
filed on: 29th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On October 29, 2007 New director appointed
filed on: 29th, October 2007
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, July 2007
|
incorporation |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, July 2007
|
incorporation |
Free Download
(3 pages)
|
CERTNM |
Company name changed jott (uk) LIMITEDcertificate issued on 18/07/07
filed on: 18th, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed jott (uk) LIMITEDcertificate issued on 18/07/07
filed on: 18th, July 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On October 25, 2006 New secretary appointed
filed on: 25th, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On October 25, 2006 New director appointed
filed on: 25th, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On October 25, 2006 New secretary appointed
filed on: 25th, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On October 25, 2006 New director appointed
filed on: 25th, October 2006
|
officers |
Free Download
(2 pages)
|
288b |
On October 24, 2006 Secretary resigned
filed on: 24th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 24, 2006 Director resigned
filed on: 24th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 24, 2006 Director resigned
filed on: 24th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 24, 2006 Secretary resigned
filed on: 24th, October 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2006
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2006
|
incorporation |
Free Download
(6 pages)
|