About

Registered Number: 05908722
Date of Incorporation: 17/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2018 (6 years and 3 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Jaotech Ltd was founded on 17 August 2006 and are based in Marlow, Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". Banton, Michael, De Cock, Veronique, Kressinger-dunn, Lucy Avril, Candeel, Piet Martha G, Corri, Philip John are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANTON, Michael 22 March 2016 - 1
CANDEEL, Piet Martha G 03 February 2012 22 March 2016 1
CORRI, Philip John 01 May 2008 03 February 2012 1
Secretary Name Appointed Resigned Total Appointments
DE COCK, Veronique 03 February 2012 01 April 2016 1
KRESSINGER-DUNN, Lucy Avril 17 August 2006 03 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2018
LIQ13 - N/A 31 October 2017
AD01 - Change of registered office address 28 October 2016
RESOLUTIONS - N/A 25 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2016
4.70 - N/A 25 October 2016
MR04 - N/A 10 September 2016
CS01 - N/A 24 August 2016
MR04 - N/A 09 August 2016
AA - Annual Accounts 02 August 2016
AP01 - Appointment of director 26 May 2016
TM02 - Termination of appointment of secretary 15 April 2016
TM01 - Termination of appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 26 August 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 07 November 2013
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 03 October 2013
AUD - Auditor's letter of resignation 19 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH01 - Change of particulars for director 21 August 2012
AP01 - Appointment of director 22 February 2012
AP01 - Appointment of director 22 February 2012
AP03 - Appointment of secretary 22 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM02 - Termination of appointment of secretary 17 February 2012
TM01 - Termination of appointment of director 17 February 2012
RP04 - N/A 09 January 2012
RP04 - N/A 14 December 2011
RESOLUTIONS - N/A 13 December 2011
AA01 - Change of accounting reference date 12 December 2011
MG01 - Particulars of a mortgage or charge 14 November 2011
AR01 - Annual Return 28 September 2011
SH01 - Return of Allotment of shares 12 September 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 27 August 2010
AP01 - Appointment of director 30 July 2010
AA - Annual Accounts 26 July 2010
AP01 - Appointment of director 22 January 2010
AR01 - Annual Return 26 October 2009
395 - Particulars of a mortgage or charge 06 June 2009
AA - Annual Accounts 04 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 2008
363a - Annual Return 30 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
RESOLUTIONS - N/A 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
123 - Notice of increase in nominal capital 09 June 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 20 September 2007
225 - Change of Accounting Reference Date 13 September 2007
RESOLUTIONS - N/A 28 August 2007
MEM/ARTS - N/A 28 August 2007
123 - Notice of increase in nominal capital 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
123 - Notice of increase in nominal capital 08 December 2006
MEM/ARTS - N/A 08 December 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

Description Date Status Charge by
Charge over receivables 28 October 2011 Fully Satisfied

N/A

Debenture 04 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.