About

Registered Number: 05968628
Date of Incorporation: 16/10/2006 (17 years and 7 months ago)
Company Status: Active
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: 25 Buchanan Road, Sheffield, South Yorkshire, S5 8AP

 

Jott Europe Ltd was founded on 16 October 2006 and are based in Sheffield, South Yorkshire, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of this company are listed as Leigh, Wayne David, Leigh, Wayne David, Cornthwaite, Alan, Blackmore, William Spencer in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGH, Wayne David 18 October 2006 - 1
BLACKMORE, William Spencer 29 October 2007 27 May 2011 1
Secretary Name Appointed Resigned Total Appointments
LEIGH, Wayne David 25 May 2011 - 1
CORNTHWAITE, Alan 18 October 2006 25 May 2011 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 05 February 2019
AD01 - Change of registered office address 27 November 2018
CS01 - N/A 27 November 2018
RT01 - Application for administrative restoration to the register 27 November 2018
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 27 January 2016
AD01 - Change of registered office address 07 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 23 June 2014
CH01 - Change of particulars for director 23 June 2014
AD01 - Change of registered office address 17 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 18 June 2013
AR01 - Annual Return 30 June 2012
AA - Annual Accounts 21 June 2012
AA - Annual Accounts 29 January 2012
AA01 - Change of accounting reference date 18 July 2011
CERTNM - Change of name certificate 13 June 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 06 June 2011
AP03 - Appointment of secretary 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AD01 - Change of registered office address 26 May 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
MEM/ARTS - N/A 23 July 2007
CERTNM - Change of name certificate 18 July 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
NEWINC - New incorporation documents 16 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.