Jotika (Midlands) Software Ltd was founded on 12 August 1991 with its registered office in Redditch, it's status is listed as "Active". Bluck, Alicia Jennie, Gold, Brian David, Gold, John Gerald, Gold, Trenetta, Bartrip, Alan, Cornfield, Graham John are the current directors of Jotika (Midlands) Software Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOLD, Brian David | 02 May 2010 | - | 1 |
GOLD, John Gerald | 12 August 1991 | - | 1 |
BARTRIP, Alan | 16 May 1994 | 30 June 2001 | 1 |
CORNFIELD, Graham John | 01 March 2001 | 27 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLUCK, Alicia Jennie | 25 November 2016 | - | 1 |
GOLD, Trenetta | 22 February 2013 | 25 November 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
AA - Annual Accounts | 26 November 2019 | |
CS01 - N/A | 20 August 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 11 September 2018 | |
AD01 - Change of registered office address | 10 April 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 17 August 2017 | |
AP03 - Appointment of secretary | 07 December 2016 | |
TM02 - Termination of appointment of secretary | 07 December 2016 | |
AA - Annual Accounts | 30 November 2016 | |
CS01 - N/A | 10 September 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 08 September 2015 | |
CH03 - Change of particulars for secretary | 08 September 2015 | |
AA - Annual Accounts | 03 December 2014 | |
AR01 - Annual Return | 06 September 2014 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AP03 - Appointment of secretary | 22 February 2013 | |
TM02 - Termination of appointment of secretary | 22 February 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 20 November 2011 | |
AR01 - Annual Return | 10 September 2011 | |
AA - Annual Accounts | 14 November 2010 | |
AR01 - Annual Return | 08 September 2010 | |
AP01 - Appointment of director | 02 May 2010 | |
TM01 - Termination of appointment of director | 31 December 2009 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363a - Annual Return | 06 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2006 | |
AA - Annual Accounts | 14 December 2005 | |
363a - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 15 September 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 19 September 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 03 January 2002 | |
363s - Annual Return | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 05 March 2001 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 04 September 2000 | |
AA - Annual Accounts | 04 January 2000 | |
363s - Annual Return | 23 September 1999 | |
AA - Annual Accounts | 19 January 1999 | |
363s - Annual Return | 19 August 1998 | |
AA - Annual Accounts | 29 December 1997 | |
363s - Annual Return | 22 September 1997 | |
AA - Annual Accounts | 26 November 1996 | |
363s - Annual Return | 18 October 1996 | |
395 - Particulars of a mortgage or charge | 30 August 1996 | |
AA - Annual Accounts | 13 December 1995 | |
363s - Annual Return | 21 September 1995 | |
AA - Annual Accounts | 23 December 1994 | |
363s - Annual Return | 11 October 1994 | |
363s - Annual Return | 05 June 1994 | |
288 - N/A | 25 May 1994 | |
DISS40 - Notice of striking-off action discontinued | 04 January 1994 | |
AA - Annual Accounts | 22 December 1993 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 September 1993 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 1993 | |
DISS6 - Notice of striking-off action suspended | 27 January 1993 | |
CERTNM - Change of name certificate | 13 January 1993 | |
CERTNM - Change of name certificate | 13 January 1993 | |
288 - N/A | 12 January 1993 | |
288 - N/A | 12 January 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 March 1992 | |
NEWINC - New incorporation documents | 12 August 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 26 August 1996 | Outstanding |
N/A |