This company is commonly known as Jatis House Limited. The company was founded 10 years ago and was given the registration number 08871860. The firm's registered office is in EXETER. You can find them at 26-28 Southernhay East, , Exeter, Devon. This company's SIC code is 86900 - Other human health activities.
Name | : | JATIS HOUSE LIMITED |
---|---|---|
Company Number | : | 08871860 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 January 2014 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Southernhay East, Exeter, Devon, EX1 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28, Southernhay East, Exeter, EX1 1NS | Director | 31 January 2014 | Active |
Sigma House, Oak View Close, Edginswell Park, Torquay, United Kingdom, TQ2 7FF | Director | 31 January 2014 | Active |
Mr Scott Caldwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF |
Nature of control | : |
|
Heidi Caldwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-31 | Resolution | Resolution. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-03 | Accounts | Change account reference date company previous extended. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-13 | Officers | Change person director company with change date. | Download |
2014-09-03 | Capital | Capital allotment shares. | Download |
2014-07-15 | Officers | Appoint person director company with name date. | Download |
2014-01-31 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.