Jiskoot Ltd was registered on 23 July 1984 with its registered office in London. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Higgins, Mark Roman, Abogado Nominees Limited, Roberts, Cheryl Lynn, Variu, Alexandru Sorin, Cox, Mark Geoffrey, Major Retd, Ditrich, Dennis Charles, Moreau, Jonathan Francois Alan, Potten, Gary Malcolm, Tickner, Michael Edward at Companies House. This business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Mark Geoffrey, Major Retd | 02 March 2005 | 30 September 2006 | 1 |
DITRICH, Dennis Charles | 28 June 2007 | 26 March 2008 | 1 |
MOREAU, Jonathan Francois Alan | 02 March 2005 | 26 March 2008 | 1 |
POTTEN, Gary Malcolm | 02 March 2005 | 26 March 2008 | 1 |
TICKNER, Michael Edward | N/A | 31 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIGGINS, Mark Roman | 13 April 2018 | - | 1 |
ABOGADO NOMINEES LIMITED | 30 September 2010 | - | 1 |
ROBERTS, Cheryl Lynn | 30 September 2010 | 07 March 2014 | 1 |
VARIU, Alexandru Sorin | 06 March 2014 | 13 April 2018 | 1 |
Document Type | Date | |
---|---|---|
MISC - Miscellaneous document | 21 February 2019 | |
MISC - Miscellaneous document | 19 February 2019 | |
MISC - Miscellaneous document | 13 February 2019 | |
RESOLUTIONS - N/A | 21 January 2019 | |
CS01 - N/A | 02 January 2019 | |
MISC - Miscellaneous document | 09 October 2018 | |
AA - Annual Accounts | 14 August 2018 | |
CH03 - Change of particulars for secretary | 05 June 2018 | |
AP03 - Appointment of secretary | 31 May 2018 | |
AP01 - Appointment of director | 31 May 2018 | |
TM01 - Termination of appointment of director | 31 May 2018 | |
TM02 - Termination of appointment of secretary | 31 May 2018 | |
CS01 - N/A | 22 January 2018 | |
CH03 - Change of particulars for secretary | 20 June 2017 | |
CH01 - Change of particulars for director | 20 June 2017 | |
AA - Annual Accounts | 16 June 2017 | |
CS01 - N/A | 12 January 2017 | |
TM01 - Termination of appointment of director | 21 December 2016 | |
AP01 - Appointment of director | 14 December 2016 | |
AA - Annual Accounts | 28 October 2016 | |
AP01 - Appointment of director | 13 June 2016 | |
TM01 - Termination of appointment of director | 08 June 2016 | |
CH03 - Change of particulars for secretary | 18 May 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AA - Annual Accounts | 08 December 2014 | |
CH01 - Change of particulars for director | 19 August 2014 | |
CH03 - Change of particulars for secretary | 19 August 2014 | |
AP01 - Appointment of director | 01 April 2014 | |
AP03 - Appointment of secretary | 01 April 2014 | |
TM01 - Termination of appointment of director | 01 April 2014 | |
TM02 - Termination of appointment of secretary | 01 April 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AP03 - Appointment of secretary | 24 October 2013 | |
CH03 - Change of particulars for secretary | 27 August 2013 | |
CH01 - Change of particulars for director | 27 August 2013 | |
AA - Annual Accounts | 30 July 2013 | |
CH01 - Change of particulars for director | 23 July 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 09 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 August 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 09 November 2011 | |
AA - Annual Accounts | 25 February 2011 | |
CH03 - Change of particulars for secretary | 16 February 2011 | |
CH01 - Change of particulars for director | 16 February 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AP01 - Appointment of director | 17 December 2010 | |
AP03 - Appointment of secretary | 17 December 2010 | |
AP04 - Appointment of corporate secretary | 09 December 2010 | |
TM02 - Termination of appointment of secretary | 22 October 2010 | |
TM01 - Termination of appointment of director | 22 October 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 11 March 2010 | |
AA - Annual Accounts | 15 September 2009 | |
363a - Annual Return | 08 May 2009 | |
225 - Change of Accounting Reference Date | 02 December 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 22 April 2008 | |
287 - Change in situation or address of Registered Office | 18 April 2008 | |
AA - Annual Accounts | 14 March 2008 | |
363a - Annual Return | 07 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 December 2007 | |
AA - Annual Accounts | 29 March 2007 | |
RESOLUTIONS - N/A | 24 March 2007 | |
RESOLUTIONS - N/A | 24 March 2007 | |
RESOLUTIONS - N/A | 24 March 2007 | |
RESOLUTIONS - N/A | 24 March 2007 | |
363a - Annual Return | 04 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
AA - Annual Accounts | 06 April 2006 | |
363a - Annual Return | 03 January 2006 | |
CERTNM - Change of name certificate | 04 April 2005 | |
AA - Annual Accounts | 04 April 2005 | |
288a - Notice of appointment of directors or secretaries | 04 April 2005 | |
288a - Notice of appointment of directors or secretaries | 04 April 2005 | |
288a - Notice of appointment of directors or secretaries | 04 April 2005 | |
363a - Annual Return | 24 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 January 2005 | |
RESOLUTIONS - N/A | 04 January 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
288a - Notice of appointment of directors or secretaries | 04 January 2005 | |
AA - Annual Accounts | 03 February 2004 | |
363a - Annual Return | 18 January 2004 | |
AA - Annual Accounts | 04 April 2003 | |
363a - Annual Return | 21 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363a - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 27 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 January 2001 | |
363a - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 04 March 2000 | |
363a - Annual Return | 21 January 2000 | |
AA - Annual Accounts | 02 April 1999 | |
363a - Annual Return | 12 January 1999 | |
363a - Annual Return | 24 February 1998 | |
AA - Annual Accounts | 03 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 1998 | |
AA - Annual Accounts | 30 June 1997 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 March 1997 | |
363a - Annual Return | 10 February 1997 | |
AA - Annual Accounts | 29 March 1996 | |
363x - Annual Return | 12 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 1995 | |
AA - Annual Accounts | 17 March 1995 | |
363x - Annual Return | 06 February 1995 | |
395 - Particulars of a mortgage or charge | 12 December 1994 | |
363x - Annual Return | 10 January 1994 | |
AA - Annual Accounts | 12 December 1993 | |
363x - Annual Return | 26 April 1993 | |
AA - Annual Accounts | 21 January 1993 | |
395 - Particulars of a mortgage or charge | 04 December 1992 | |
RESOLUTIONS - N/A | 25 September 1992 | |
RESOLUTIONS - N/A | 25 September 1992 | |
169 - Return by a company purchasing its own shares | 25 September 1992 | |
288 - N/A | 26 March 1992 | |
AA - Annual Accounts | 26 March 1992 | |
363x - Annual Return | 26 March 1992 | |
AA - Annual Accounts | 01 June 1991 | |
363x - Annual Return | 08 May 1991 | |
287 - Change in situation or address of Registered Office | 12 October 1990 | |
395 - Particulars of a mortgage or charge | 07 September 1990 | |
AA - Annual Accounts | 27 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 1990 | |
363 - Annual Return | 02 April 1990 | |
363 - Annual Return | 02 April 1990 | |
123 - Notice of increase in nominal capital | 02 April 1990 | |
288 - N/A | 02 April 1990 | |
363 - Annual Return | 02 April 1990 | |
363 - Annual Return | 02 April 1990 | |
AA - Annual Accounts | 15 February 1989 | |
363 - Annual Return | 25 March 1988 | |
AA - Annual Accounts | 28 January 1988 | |
363 - Annual Return | 25 June 1987 | |
AA - Annual Accounts | 23 May 1987 | |
288 - N/A | 22 December 1986 | |
288a - Notice of appointment of directors or secretaries | 12 October 1985 | |
CERTNM - Change of name certificate | 04 September 1985 | |
NEWINC - New incorporation documents | 23 July 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 02 December 1994 | Fully Satisfied |
N/A |
A credit agreement | 19 November 1992 | Fully Satisfied |
N/A |
Debenture | 31 August 1990 | Fully Satisfied |
N/A |
Debenture | 24 December 1985 | Fully Satisfied |
N/A |