About

Registered Number: 04682618
Date of Incorporation: 28/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Camtech House 137 Cambridge Road, Milton, Cambridge, Cambridgeshire, CB24 6AZ,

 

Based in Cambridge, Cambridgeshire, Xjtag Ltd was setup in 2003, it has a status of "Active". This business is VAT Registered in the UK. The current directors of this company are listed as De Oliveira Marques, Joao Carlos, Plunkett, Dominic. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE OLIVEIRA MARQUES, Joao Carlos 03 November 2010 14 March 2013 1
PLUNKETT, Dominic 16 June 2003 12 April 2012 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 04 January 2019
AD01 - Change of registered office address 29 November 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 03 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 12 January 2015
AD01 - Change of registered office address 21 August 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 22 May 2013
AR01 - Annual Return 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 15 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 03 November 2010
AD01 - Change of registered office address 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 04 May 2007
363a - Annual Return 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 08 February 2007
287 - Change in situation or address of Registered Office 14 July 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 05 July 2003
225 - Change of Accounting Reference Date 27 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
287 - Change in situation or address of Registered Office 05 June 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.