XJTAG LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0DS

Company number 04682618
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address ST JOHN'S INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CB4 0DS
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 . The most likely internet sites of XJTAG LIMITED are www.xjtag.co.uk, and www.xjtag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Xjtag Limited is a Private Limited Company. The company registration number is 04682618. Xjtag Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Xjtag Limited is St John S Innovation Centre Cowley Road Cambridge Cb4 0ds. . PAYNE, Simon Graham is a Secretary of the company. LOVE, Stephen John is a Director of the company. PAYNE, Simon Graham is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DE OLIVEIRA MARQUES, Joao Carlos has been resigned. Director PLUNKETT, Dominic has been resigned. Director RAYNE, Simon has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
PAYNE, Simon Graham
Appointed Date: 05 May 2003

Director
LOVE, Stephen John
Appointed Date: 05 May 2003
67 years old

Director
PAYNE, Simon Graham
Appointed Date: 05 May 2003
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 March 2003
Appointed Date: 28 February 2003

Director
DE OLIVEIRA MARQUES, Joao Carlos
Resigned: 14 March 2013
Appointed Date: 03 November 2010
63 years old

Director
PLUNKETT, Dominic
Resigned: 12 April 2012
Appointed Date: 16 June 2003
51 years old

Director
RAYNE, Simon
Resigned: 30 March 2007
Appointed Date: 05 May 2003
68 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 March 2003
Appointed Date: 28 February 2003

Persons With Significant Control

Midas Yellow Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XJTAG LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1

...
... and 40 more events
06 Jun 2003
New director appointed
05 Jun 2003
Registered office changed on 05/06/03 from: the irwin centre, scotland road dry drayton cambridge CB3 8AR
05 Mar 2003
Director resigned
05 Mar 2003
Secretary resigned
28 Feb 2003
Incorporation