Background WavePink WaveYellow Wave

JALTEK SYSTEMS LIMITED (02312905)

JALTEK SYSTEMS LIMITED (02312905) is an active UK company. incorporated on 4 November 1988. with registered office in Luton. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). JALTEK SYSTEMS LIMITED has been registered for 37 years. Current directors include PITTOM, John Steven, SOOD, Anmol Kumar, SOOD, Pravin Kumar, Chairman.

Company Number
02312905
Status
active
Type
ltd
Incorporated
4 November 1988
Age
37 years
Address
Unit 13 Sundon Business Park, Luton, LU3 3HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
PITTOM, John Steven, SOOD, Anmol Kumar, SOOD, Pravin Kumar, Chairman
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JALTEK SYSTEMS LIMITED

JALTEK SYSTEMS LIMITED is an active company incorporated on 4 November 1988 with the registered office located in Luton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). JALTEK SYSTEMS LIMITED was registered 37 years ago.(SIC: 26511)

Status

active

Active since 37 years ago

Company No

02312905

LTD Company

Age

37 Years

Incorporated 4 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

JALTEK INSTRUMENTS LIMITED
From: 4 November 1988To: 10 January 1992
Contact
Address

Unit 13 Sundon Business Park Dencora Way Sundon Park Luton, LU3 3HP,

Timeline

8 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Nov 88
Funding Round
Aug 11
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Funding Round
Nov 14
Loan Secured
Mar 15
Loan Secured
Mar 19
Loan Cleared
Oct 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SOOD, Anmol Kumar

Active
3 Pine Glade, OrpingtonBR6 8NT
Secretary
Appointed 25 Jul 2008

PITTOM, John Steven

Active
High Street, TowcesterNN12 8BA
Born October 1972
Director
Appointed 01 Jan 2001

SOOD, Anmol Kumar

Active
Muralto, OrpingtonBR6 8NT
Born August 1981
Director
Appointed 27 Feb 2008

SOOD, Pravin Kumar, Chairman

Active
Mulralto, OrpingtonBR6 8NT
Born December 1950
Director
Appointed 26 May 1998

NOBLE, Philip Granville

Resigned
4 Church Lane, DunstableLU6 2DJ
Secretary
Appointed N/A
Resigned 01 Jun 1999

SOOD, Rajesh

Resigned
19 New Farm Avenue, BromleyBR2 0TX
Secretary
Appointed 01 Jun 1999
Resigned 25 Jul 2008

CATCHPOLE, John

Resigned
35 Ashcroft Road, LutonLU2 9AU
Born February 1956
Director
Appointed N/A
Resigned 31 Dec 2000

COX, Brian Christopher

Resigned
298 Icknield Way, LutonLU3 2JS
Born December 1946
Director
Appointed 09 Aug 1995
Resigned 01 Jun 1999

NOBLE, Philip Granville

Resigned
4 Church Lane, DunstableLU6 2DJ
Born December 1963
Director
Appointed N/A
Resigned 09 Dec 1999

SOOD, Rajesh Kumar

Resigned
19 New Farm Avenue, BromleyBR2 0TX
Born June 1971
Director
Appointed 01 Jan 2002
Resigned 23 Jun 2009

Persons with significant control

1

Dencora Way, LutonLU3 3HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
24 February 2015
AA01Change of Accounting Reference Date
Memorandum Articles
2 January 2015
MAMA
Resolution
2 January 2015
RESOLUTIONSResolutions
Memorandum Articles
2 January 2015
MAMA
Resolution
2 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Group
27 January 2014
AAAnnual Accounts
Resolution
20 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Legacy
20 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Resolution
8 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Miscellaneous
2 August 2011
MISCMISC
Resolution
2 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Group
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
12 May 2010
MG01MG01
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
287Change of Registered Office
Court Order
23 December 2003
OCOC
Memorandum Articles
24 November 2003
MEM/ARTSMEM/ARTS
Memorandum Articles
24 November 2003
MEM/ARTSMEM/ARTS
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
8 November 2002
122122
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
88(2)R88(2)R
Legacy
25 August 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Legacy
8 February 2000
288bResignation of Director or Secretary
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
30 May 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
27 April 1998
AUDAUD
Legacy
27 April 1998
88(2)R88(2)R
Legacy
27 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
13 January 1997
88(2)R88(2)R
Legacy
13 January 1997
288cChange of Particulars
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
18 December 1995
395Particulars of Mortgage or Charge
Resolution
2 October 1995
RESOLUTIONSResolutions
Resolution
2 October 1995
RESOLUTIONSResolutions
Legacy
2 October 1995
88(2)Return of Allotment of Shares
Legacy
1 September 1995
288288
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
14 December 1993
88(2)R88(2)R
Resolution
14 December 1993
RESOLUTIONSResolutions
Resolution
14 December 1993
RESOLUTIONSResolutions
Legacy
14 December 1993
123Notice of Increase in Nominal Capital
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Resolution
10 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 October 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
5 March 1990
88(2)R88(2)R
Legacy
10 January 1989
88(2)Return of Allotment of Shares
Legacy
20 December 1988
288288
Legacy
20 December 1988
224224
Legacy
16 December 1988
287Change of Registered Office
Legacy
14 November 1988
288288
Incorporation Company
4 November 1988
NEWINCIncorporation