About

Registered Number: 03089746
Date of Incorporation: 10/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 4 Edgemead Close, Round Spinney Industrial Estate, Northampton, Northants, NN3 8RG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2004 Fully Satisfied

N/A

Mortgage debenture 11 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.