Jaytrac Ltd was setup in 1995, it has a status of "Active". The current directors of this company are listed as Thomas, Christopher, Broadbent, Andrew, Duranton, Frédéric, Zambitte-ibrahim, Leonardo, Johns, Yuet Wa Marie, Carter, Norman, Johns, Richard Neil, Thomson, Alexander at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROADBENT, Andrew | 04 June 2020 | - | 1 |
DURANTON, Frédéric | 04 June 2020 | - | 1 |
ZAMBITTE-IBRAHIM, Leonardo | 04 June 2020 | - | 1 |
CARTER, Norman | 01 October 1996 | 08 September 2005 | 1 |
JOHNS, Richard Neil | 12 September 1995 | 04 June 2020 | 1 |
THOMSON, Alexander | 12 September 1995 | 01 October 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Christopher | 04 June 2020 | - | 1 |
JOHNS, Yuet Wa Marie | 12 September 1995 | 04 June 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 August 2020 | |
PSC01 - N/A | 22 June 2020 | |
PSC07 - N/A | 22 June 2020 | |
PSC07 - N/A | 22 June 2020 | |
AP03 - Appointment of secretary | 10 June 2020 | |
CH01 - Change of particulars for director | 09 June 2020 | |
TM01 - Termination of appointment of director | 05 June 2020 | |
TM02 - Termination of appointment of secretary | 05 June 2020 | |
AP01 - Appointment of director | 05 June 2020 | |
AP01 - Appointment of director | 05 June 2020 | |
AP01 - Appointment of director | 05 June 2020 | |
SH06 - Notice of cancellation of shares | 27 April 2020 | |
PSC04 - N/A | 20 March 2020 | |
PSC04 - N/A | 20 March 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 18 April 2019 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 13 August 2018 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 25 August 2016 | |
CH01 - Change of particulars for director | 15 August 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 18 May 2015 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 21 August 2013 | |
CH03 - Change of particulars for secretary | 21 August 2013 | |
CH01 - Change of particulars for director | 20 August 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AD01 - Change of registered office address | 13 April 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AD01 - Change of registered office address | 29 March 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AA - Annual Accounts | 10 May 2010 | |
363a - Annual Return | 04 September 2009 | |
AA - Annual Accounts | 05 August 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 01 September 2008 | |
RESOLUTIONS - N/A | 23 May 2008 | |
169 - Return by a company purchasing its own shares | 23 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2007 | |
363a - Annual Return | 06 September 2007 | |
AAMD - Amended Accounts | 01 August 2007 | |
AA - Annual Accounts | 25 May 2007 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 15 May 2006 | |
363s - Annual Return | 04 October 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 24 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2005 | |
AA - Annual Accounts | 06 April 2005 | |
287 - Change in situation or address of Registered Office | 21 January 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 18 January 2005 | |
363s - Annual Return | 06 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2004 | |
395 - Particulars of a mortgage or charge | 07 September 2004 | |
AA - Annual Accounts | 21 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 2004 | |
363s - Annual Return | 23 August 2003 | |
AA - Annual Accounts | 03 April 2003 | |
RESOLUTIONS - N/A | 14 March 2003 | |
RESOLUTIONS - N/A | 14 March 2003 | |
363s - Annual Return | 20 August 2002 | |
AA - Annual Accounts | 26 March 2002 | |
363s - Annual Return | 21 August 2001 | |
AA - Annual Accounts | 10 May 2001 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 27 March 2000 | |
363s - Annual Return | 09 September 1999 | |
AA - Annual Accounts | 29 March 1999 | |
363s - Annual Return | 07 September 1998 | |
AA - Annual Accounts | 09 March 1998 | |
363s - Annual Return | 21 August 1997 | |
AA - Annual Accounts | 17 March 1997 | |
395 - Particulars of a mortgage or charge | 15 November 1996 | |
287 - Change in situation or address of Registered Office | 24 October 1996 | |
363s - Annual Return | 22 October 1996 | |
288a - Notice of appointment of directors or secretaries | 11 October 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 April 1996 | |
288 - N/A | 05 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 1995 | |
288 - N/A | 27 September 1995 | |
288 - N/A | 26 September 1995 | |
287 - Change in situation or address of Registered Office | 26 September 1995 | |
288 - N/A | 21 September 1995 | |
288 - N/A | 19 September 1995 | |
NEWINC - New incorporation documents | 10 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 August 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 11 November 1996 | Fully Satisfied |
N/A |