JALTEK DESIGN SERVICES LIMITED
SUNDON PARK, LUTON ABRA CAD LAYOUT LIMITED ABRA CAD LIMITED


Company number 02125286
Status Active
Incorporation Date 23 April 1987
Company Type Private Limited Company
Address UNIT 13 SUNDON BUSINESS PARK, DENCORA WAY, SUNDON PARK, LUTON, BEDFORDSHIRE LU3 3HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 48,750 ; Full accounts made up to 31 December 2014. The most likely internet sites of JALTEK DESIGN SERVICES LIMITED are www.jaltekdesignservices.co.uk, and www.jaltek-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Jaltek Design Services Limited is a Private Limited Company. The company registration number is 02125286. Jaltek Design Services Limited has been working since 23 April 1987. The present status of the company is Active. The registered address of Jaltek Design Services Limited is Unit 13 Sundon Business Park Dencora Way Sundon Park Luton Bedfordshire Lu3 3hp. . SOOD, Anmol Kumar is a Secretary of the company. DAY, Christopher Peter John is a Director of the company. PITTOM, John Steven is a Director of the company. SOOD, Anmol Kumar is a Director of the company. SOOD, Pravin Kumar, Chairman is a Director of the company. Secretary AURELIUS, Colin Marcus has been resigned. Secretary BLACKWELL, Richard Hickling has been resigned. Secretary GOILLON, David has been resigned. Secretary SOOD, Rajesh Kumar has been resigned. Secretary WEBB, Jeremy Denis has been resigned. Director AURELIUS, Colin Marcus has been resigned. Director BLACKWELL, Richard Hickling has been resigned. Director GOILLON, David has been resigned. Director SOOD, Rajesh Kumar has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SOOD, Anmol Kumar
Appointed Date: 25 July 2007

Director

Director
PITTOM, John Steven
Appointed Date: 07 November 2005
52 years old

Director
SOOD, Anmol Kumar
Appointed Date: 27 February 2008
44 years old

Director
SOOD, Pravin Kumar, Chairman
Appointed Date: 02 January 2008
74 years old

Resigned Directors

Secretary
AURELIUS, Colin Marcus
Resigned: 14 December 2004
Appointed Date: 15 August 2001

Secretary
BLACKWELL, Richard Hickling
Resigned: 01 June 1995

Secretary
GOILLON, David
Resigned: 15 August 2001
Appointed Date: 01 June 1995

Secretary
SOOD, Rajesh Kumar
Resigned: 25 July 2007
Appointed Date: 07 November 2005

Secretary
WEBB, Jeremy Denis
Resigned: 07 November 2005
Appointed Date: 14 December 2004

Director
AURELIUS, Colin Marcus
Resigned: 07 November 2005
Appointed Date: 15 February 1996
57 years old

Director
BLACKWELL, Richard Hickling
Resigned: 01 June 1995
68 years old

Director
GOILLON, David
Resigned: 15 August 2001
Appointed Date: 01 June 1995
81 years old

Director
SOOD, Rajesh Kumar
Resigned: 23 June 2009
Appointed Date: 07 November 2005
54 years old

JALTEK DESIGN SERVICES LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 48,750

04 Sep 2015
Full accounts made up to 31 December 2014
23 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 48,750

23 Feb 2015
Previous accounting period extended from 31 July 2014 to 31 December 2014
...
... and 102 more events
19 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Oct 1987
Nc inc already adjusted

16 Oct 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

16 Oct 1987
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Apr 1987
Certificate of Incorporation

JALTEK DESIGN SERVICES LIMITED Charges

3 May 2010
Guarantee & debenture
Delivered: 12 May 2010
Status: Satisfied on 18 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2001
Debenture
Delivered: 27 November 2001
Status: Satisfied on 29 March 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1991
Legal charge
Delivered: 31 August 1991
Status: Satisfied on 29 March 2005
Persons entitled: 2A4 Limited
Description: All assets and undertaking.
28 February 1988
Legal charge
Delivered: 17 February 1988
Status: Satisfied on 29 March 2005
Persons entitled: David Goillon
Description: Fixed charge: computer aided design system hardware:-…