Company NameJatoris Limited
DirectorsAmanda Smith and Andrew Smith
Company StatusActive
Company Number05308943
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAmanda Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2004(2 days after company formation)
Appointment Duration19 years, 4 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address40 Lower Mill Lane
Holmfirth
West Yorkshire
HD9 2JB
Director NameAndrew Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2004(2 days after company formation)
Appointment Duration19 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Lower Mill Lane
Holmfirth
West Yorkshire
HD9 2JB
Secretary NameAndrew Smith
NationalityBritish
StatusCurrent
Appointed11 December 2004(2 days after company formation)
Appointment Duration19 years, 4 months
RoleEngineer
Correspondence Address40 Lower Mill Lane
Holmfirth
West Yorkshire
HD9 2JB
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address1st Floor Midland House
77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrew Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,218
Cash£20,403
Current Liabilities£46,735

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due25 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End25 February

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

19 March 2021Micro company accounts made up to 29 February 2020 (3 pages)
25 February 2021Previous accounting period shortened from 27 February 2020 to 26 February 2020 (1 page)
11 January 2021Confirmation statement made on 9 December 2020 with updates (5 pages)
4 February 2020Micro company accounts made up to 27 February 2019 (4 pages)
23 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
16 January 2019Confirmation statement made on 9 December 2018 with updates (5 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
10 January 2018Confirmation statement made on 9 December 2017 with updates (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 March 2017Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
2 March 2017Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page)
2 March 2017Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page)
29 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
5 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
5 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(5 pages)
16 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(5 pages)
16 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 September 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
29 September 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
20 January 2011Director's details changed for Amanda Smith on 9 December 2010 (2 pages)
20 January 2011Director's details changed for Andrew Smith on 9 December 2010 (2 pages)
20 January 2011Secretary's details changed for Andrew Smith on 9 December 2010 (2 pages)
20 January 2011Director's details changed for Andrew Smith on 9 December 2010 (2 pages)
20 January 2011Secretary's details changed for Andrew Smith on 9 December 2010 (2 pages)
20 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Amanda Smith on 9 December 2010 (2 pages)
20 January 2011Director's details changed for Amanda Smith on 9 December 2010 (2 pages)
20 January 2011Secretary's details changed for Andrew Smith on 9 December 2010 (2 pages)
20 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Andrew Smith on 9 December 2010 (2 pages)
17 December 2010Registered office address changed from 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU United Kingdom on 17 December 2010 (1 page)
17 December 2010Registered office address changed from 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU United Kingdom on 17 December 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 December 2009Director's details changed for Andrew Smith on 31 October 2009 (2 pages)
11 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Amanda Smith on 31 October 2009 (2 pages)
11 December 2009Secretary's details changed for Andrew Smith on 31 October 2009 (1 page)
11 December 2009Director's details changed for Andrew Smith on 31 October 2009 (2 pages)
11 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for Andrew Smith on 31 October 2009 (1 page)
11 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Amanda Smith on 31 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 09/12/08; full list of members (3 pages)
4 February 2009Return made up to 09/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2008Registered office changed on 03/06/2008 from 120A huddersfield road mirfield west yorkshire WF14 8AB (1 page)
3 June 2008Registered office changed on 03/06/2008 from 120A huddersfield road mirfield west yorkshire WF14 8AB (1 page)
13 December 2007Return made up to 09/12/07; full list of members (2 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Return made up to 09/12/07; full list of members (2 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Registered office changed on 16/10/07 from: 17A station road mirfield west yorkshire WF14 8LN (1 page)
16 October 2007Registered office changed on 16/10/07 from: 17A station road mirfield west yorkshire WF14 8LN (1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 09/12/06; full list of members (7 pages)
10 April 2007Return made up to 09/12/06; full list of members (7 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 May 2006Return made up to 09/12/05; full list of members (7 pages)
22 May 2006Return made up to 09/12/05; full list of members (7 pages)
10 May 2006Registered office changed on 10/05/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
10 May 2006Registered office changed on 10/05/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
13 December 2004New director appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New director appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (1 page)
13 December 2004Director resigned (1 page)
9 December 2004Incorporation (11 pages)
9 December 2004Incorporation (11 pages)