Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

JANDIA WESTERLAND SA, Spain

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A35018720
Universal Entity Code0148-7041-7464-5258
Record last updated Wednesday, January 31, 2024 1:23:33 PM UTC
Official Address Llucmajor
Postal Code 07609

Charts

Visits

JANDIA WESTERLAND SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jan 30, 2024 Jan 24, 2024 Resignation of 3 people: one Director (a woman), one Vice President (a man), one President (a woman) and one Secretary (a man) Resignation of 3 people: one Director (a woman), one Vice President (a man), one President (a woman) and one Secretary (a man)
Registry Jan 30, 2024 Jan 24, 2024 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Financials Jan 24, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry May 4, 2023 Apr 25, 2023 Resignation of 2 people: one Deputy Secretary, one Director (a man) and one Secretary (a man) Resignation of 2 people: one Deputy Secretary, one Director (a man) and one Secretary (a man)
Registry May 4, 2023 Apr 25, 2023 Four appointments: 2 men and 2 women Four appointments: 2 men and 2 women
Financials Nov 30, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Nov 30, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Nov 30, 2022 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Mar 28, 2022 Capital increase Capital increase
Financials Feb 10, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Oct 22, 2019 Oct 16, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 18, 2019 Sep 5, 2019 Resignation of 4 people: one Deputy Secretary, one Joint Ceo (a man), one Director (a man), one President and one Secretary (a man) Resignation of 4 people: one Deputy Secretary, one Joint Ceo (a man), one Director (a man), one President and one Secretary (a man)
Registry Sep 18, 2019 Sep 5, 2019 Five appointments: 4 men and a woman Five appointments: 4 men and a woman
Financials Jul 11, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jul 10, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Dec 21, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Feb 4, 2016 Capital increase Capital increase
Financials Apr 22, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 9, 2015 Capital increase Capital increase
Financials Nov 17, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Tax Oct 7, 2014 Oct 3, 2014 Notification of bank account seizure Notification of bank account seizure
Registry Sep 30, 2014 Sep 23, 2014 Change of registered office Change of registered office
Registry Jun 26, 2014 Jun 17, 2014 Appointment of a man as Joint Ceo Appointment of a man as Joint Ceo
Registry Jun 26, 2014 Jun 17, 2014 Reelection Reelection
Financials Jun 19, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 19, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 19, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Tax Jun 3, 2014 May 30, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax May 22, 2014 May 20, 2014 Notification of bank account seizure Notification of bank account seizure
Tax Mar 18, 2014 Mar 14, 2014 Generic Tax Management Generic Tax Management
Tax Dec 17, 2013 Dec 13, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Nov 26, 2013 Nov 22, 2013 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Mar 7, 2013 Mar 5, 2013 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Nov 8, 2012 Nov 6, 2012 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Oct 23, 2012 Oct 19, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Jun 26, 2012 Jun 22, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Registry Jul 9, 2007 Jun 14, 2007 Resignation of one Deputy Secretary, one Joint Ceo and one Director Resignation of one Deputy Secretary, one Joint Ceo and one Director
Registry Jun 15, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 6, 2007 Capital increase Capital increase
Registry Sep 28, 2006 Sep 13, 2006 Reduction of capital Reduction of capital
Registry May 25, 2006 May 10, 2006 Capital increase Capital increase
Registry May 25, 2006 May 10, 2006 Statutory changes Statutory changes
Registry Mar 13, 2006 Capital increase Capital increase
Registry Mar 3, 2005 Capital increase 698... Capital increase 698...
Registry Oct 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 2, 2002 Filing Of Financial Statement 1862... Filing Of Financial Statement 1862...
Registry May 17, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 21, 2002 Capital increase Capital increase
Registry Oct 1, 2001 Sep 18, 2001 Resignation of 3 people: one Deputy Secretary, one Director (a man), one President and one Secretary (a man) Resignation of 3 people: one Deputy Secretary, one Director (a man), one President and one Secretary (a man)
Registry Jun 21, 2001 Resignation of 2 people: one Deputy Secretary, one Director (a man), one Secretary (a man) and one Ceo Resignation of 2 people: one Deputy Secretary, one Director (a man), one Secretary (a man) and one Ceo
Registry Apr 30, 2001 May 21, 2001 Capital increase Capital increase
Registry Mar 28, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 25, 2000 Filing Of Financial Statement 600... Filing Of Financial Statement 600...
Registry Feb 25, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 25, 2000 Filing Of Financial Statement 599... Filing Of Financial Statement 599...
Registry Feb 25, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 18, 2000 Company adaptation Company adaptation

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD