Jotika Limited

General information

Name:

Jotika Ltd

Office Address:

The Crinkly Tin Shed Ham Hall Lane Scruton DL7 0RJ Northallerton

Number: 02590451

Incorporation date: 1991-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jotika Limited was set up as Private Limited Company, that is registered in The Crinkly Tin Shed Ham Hall Lane, Scruton in Northallerton. It's located in DL7 0RJ. This firm has been thirty three years on the British market. Its Companies House Registration Number is 02590451. The firm's principal business activity number is 32990: Other manufacturing n.e.c.. Thu, 31st Mar 2022 is the last time account status updates were filed.

The details describing this particular company's members reveals that there are five directors: Nicola C., Gary C., Richard W. and 2 other members of the Management Board who might be found within the Company Staff section of this page who became members of the Management Board on Wed, 19th May 2021, Tue, 23rd Nov 2010 and Tue, 14th May 1991. In order to provide support to the directors, this specific limited company has been using the skills of Kathleen W. as a secretary for the last thirty two years.

Financial data based on annual reports

Company staff

Nicola C.

Role: Director

Appointed: 19 May 2021

Latest update: 21 February 2024

Gary C.

Role: Director

Appointed: 19 May 2021

Latest update: 21 February 2024

Richard W.

Role: Director

Appointed: 23 November 2010

Latest update: 21 February 2024

John W.

Role: Director

Appointed: 23 November 2010

Latest update: 21 February 2024

Kathleen W.

Role: Secretary

Appointed: 31 July 1992

Latest update: 21 February 2024

Kathleen W.

Role: Director

Appointed: 14 May 1991

Latest update: 21 February 2024

People with significant control

Executives with significant control over this firm are: Kathleen W. has substantial control or influence over the company. Richard W. has substantial control or influence over the company. John W. has substantial control or influence over the company.

Kathleen W.
Notified on 1 May 2016
Nature of control:
substantial control or influence
Richard W.
Notified on 1 May 2016
Nature of control:
substantial control or influence
John W.
Notified on 1 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 10 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 14 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 November 2012
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 2 December 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 December 2016
Annual Accounts 27 July 2014
Date Approval Accounts 27 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Model Marine Warehouse Hadzor

Post code:

WR9 7DS

City / Town:

Droitwich

HQ address,
2013

Address:

Model Marine Warehouse Hadzor

Post code:

WR9 7DS

City / Town:

Droitwich

HQ address,
2014

Address:

Model Marine Warehouse Hadzor

Post code:

WR9 7DS

City / Town:

Droitwich

HQ address,
2015

Address:

Model Marine Warehouse Hadzor

Post code:

WR9 7DS

City / Town:

Droitwich

HQ address,
2016

Address:

Model Marine Warehouse Hadzor

Post code:

WR9 7DS

City / Town:

Droitwich

Accountant/Auditor,
2016 - 2014

Name:

Anthony Butcher And Company Ltd

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
33
Company Age

Closest Companies - by postcode