Jartech Consultants Ltd

General information

Name:

Jartech Consultants Limited

Office Address:

International House 142 Cromwell Road SW7 4EF London

Number: 08739520

Incorporation date: 2013-10-21

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as Jartech Consultants was started on 2013-10-21 as a Private Limited Company. This company's headquarters may be found at London on International House, 142 Cromwell Road. If you want to reach this business by mail, the post code is SW7 4EF. The registration number for Jartech Consultants Ltd is 08739520. The registered name of the company was changed in 2017 to Jartech Consultants Ltd. This firm former business name was Adamah It. This company's SIC code is 62020 which means Information technology consultancy activities. Jartech Consultants Limited filed its account information for the financial year up to 2022-10-31. The firm's most recent confirmation statement was submitted on 2023-04-17.

Our information that details this particular firm's executives suggests a leadership of two directors: James T. and Reuben A. who joined the team on 2017-04-14 and 2013-10-21.

  • Previous company's names
  • Jartech Consultants Ltd 2017-03-24
  • Adamah It Limited 2013-10-21

Financial data based on annual reports

Company staff

James T.

Role: Director

Appointed: 14 April 2017

Latest update: 7 April 2024

Reuben A.

Role: Director

Appointed: 21 October 2013

Latest update: 7 April 2024

People with significant control

Executives with significant control over the firm are: James T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Reuben A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James T.
Notified on 14 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Reuben A.
Notified on 21 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 21 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 6 May 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 July 2016
Annual Accounts 4 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 4 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Flat 13 Code Court Flowers Close

Post code:

NW2 7FG

City / Town:

London

HQ address,
2015

Address:

Flat 13 Code Court Flowers Close

Post code:

NW2 7FG

City / Town:

London

HQ address,
2016

Address:

Flat 13 Code Court Flowers Close

Post code:

NW2 7FG

City / Town:

London

Accountant/Auditor,
2014 - 2016

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode