Jotika (midlands) Software Limited

General information

Name:

Jotika (midlands) Software Ltd

Office Address:

3 The Oaks Business Centre Clews Road B98 7ST Redditch

Number: 02636999

Incorporation date: 1991-08-12

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jotika (midlands) Software has been operating in this business for at least 33 years. Started under 02636999, the firm is listed as a Private Limited Company. You may visit the headquarters of the firm during business hours at the following address: 3 The Oaks Business Centre Clews Road, B98 7ST Redditch. This business's classified under the NACE and SIC code 62012 and their NACE code stands for Business and domestic software development. 2022-02-28 is the last time when the company accounts were reported.

When it comes to this firm's register, since 2010-05-02 there have been two directors: Brian G. and John G.. In order to provide support to the directors, this specific firm has been utilizing the skills of Alicia B. as a secretary since November 2016.

The companies that control this firm are as follows: Jotika Holdings Ltd owns over 3/4 of company shares. This business can be reached in Worcester at Village Green, Inkberrow, WR7 4DZ.

Financial data based on annual reports

Company staff

Alicia B.

Role: Secretary

Appointed: 25 November 2016

Latest update: 5 January 2024

Brian G.

Role: Director

Appointed: 02 May 2010

Latest update: 5 January 2024

John G.

Role: Director

Appointed: 12 August 1991

Latest update: 5 January 2024

People with significant control

Jotika Holdings Ltd
Address: Carmichael House Village Green, Inkberrow, Worcester, WR7 4DZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 15 November 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 15 November 2012
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 November 2016
Annual Accounts 29 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 28 February 2013
Annual Accounts 9 May 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 9 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Monday 28th February 2022 (AA)
filed on: 30th, November 2022
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Carmichael House Village Green Inkberrow

Post code:

WR7 4DZ

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
32
Company Age

Similar companies nearby

Closest companies