About

Registered Number: 03149960
Date of Incorporation: 23/01/1996 (29 years and 3 months ago)
Company Status: Active
Registered Address: DYER & CO SERVICES LIMITED, Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

 

Established in 1996, Jaftech Ltd has its registered office in Sidcup, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of the organisation are listed as Lawley, David, Lawley, David John, Lawley, Denise Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWLEY, David John 23 January 1996 - 1
LAWLEY, Denise Anne 23 January 1996 06 December 2010 1
Secretary Name Appointed Resigned Total Appointments
LAWLEY, David 17 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 28 January 2020
PSC04 - N/A 27 January 2020
AA - Annual Accounts 18 June 2019
CH01 - Change of particulars for director 17 May 2019
PSC04 - N/A 17 May 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 16 February 2016
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 17 July 2015
CH01 - Change of particulars for director 23 June 2015
CH03 - Change of particulars for secretary 23 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AP03 - Appointment of secretary 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 24 January 2010
CH01 - Change of particulars for director 24 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 12 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
287 - Change in situation or address of Registered Office 12 February 1996
288 - N/A 12 February 1996
NEWINC - New incorporation documents 23 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.