Jato Dynamics Limited UXBRIDGE


Jato Dynamics started in year 1988 as Private Limited Company with registration number 02262299. The Jato Dynamics company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Uxbridge at Hunton House, Highbridge Industrial Estate. Postal code: UB8 1LX.

The company has 4 directors, namely Robert W., Christine H. and Helene S. and others. Of them, Jacob S. has been with the company the longest, being appointed on 17 August 1991 and Robert W. has been with the company for the least time - from 3 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jato Dynamics Limited Address / Contact

Office Address Hunton House, Highbridge Industrial Estate
Office Address2 Oxford Road
Town Uxbridge
Post code UB8 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02262299
Date of Incorporation Thu, 26th May 1988
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Robert W.

Position: Director

Appointed: 03 July 2023

Christine H.

Position: Director

Appointed: 14 April 2021

Helene S.

Position: Director

Appointed: 05 October 2009

Jacob S.

Position: Director

Appointed: 17 August 1991

David K.

Position: Director

Appointed: 14 April 2021

Resigned: 25 July 2023

Iwona J.

Position: Director

Appointed: 14 April 2021

Resigned: 12 September 2022

Fiona S.

Position: Secretary

Appointed: 18 August 2018

Resigned: 22 July 2021

Ian R.

Position: Director

Appointed: 20 October 2016

Resigned: 08 August 2018

Matthew H.

Position: Director

Appointed: 26 February 2014

Resigned: 31 December 2019

Mark I.

Position: Director

Appointed: 10 April 2012

Resigned: 15 September 2017

Paul S.

Position: Director

Appointed: 01 January 2012

Resigned: 27 October 2014

Mark G.

Position: Director

Appointed: 14 February 2011

Resigned: 09 December 2016

Ben B.

Position: Director

Appointed: 01 January 2011

Resigned: 20 October 2016

Andrew R.

Position: Director

Appointed: 01 July 2010

Resigned: 20 July 2018

David H.

Position: Director

Appointed: 19 April 2010

Resigned: 27 June 2011

Mark S.

Position: Director

Appointed: 15 October 2007

Resigned: 31 December 2009

Neil P.

Position: Director

Appointed: 02 October 2007

Resigned: 31 December 2010

Nasir S.

Position: Director

Appointed: 01 July 2006

Resigned: 28 October 2010

Christopher F.

Position: Director

Appointed: 02 August 2004

Resigned: 20 December 2004

Christine H.

Position: Director

Appointed: 24 October 2002

Resigned: 08 August 2018

Pinchas S.

Position: Director

Appointed: 13 June 2000

Resigned: 12 August 2011

Antony H.

Position: Director

Appointed: 13 June 2000

Resigned: 05 January 2004

Bernard C.

Position: Director

Appointed: 06 September 1999

Resigned: 01 February 2007

Steven S.

Position: Director

Appointed: 20 November 1998

Resigned: 27 February 2014

Martin T.

Position: Director

Appointed: 01 March 1992

Resigned: 16 September 1999

Malka S.

Position: Secretary

Appointed: 17 August 1991

Resigned: 24 July 2012

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Jacob S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jacob S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (40 pages)

Company search

Advertisements