About

Registered Number: 02636999
Date of Incorporation: 12/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 3 The Oaks Business Centre, Clews Road, Redditch, B98 7ST,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 26 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.