- Company Overview for JTC (UK) LIMITED (04301763)
- Filing history for JTC (UK) LIMITED (04301763)
- People for JTC (UK) LIMITED (04301763)
- Charges for JTC (UK) LIMITED (04301763)
- More for JTC (UK) LIMITED (04301763)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Aug 2019 | CH01 | Director's details changed for Mr Howard William John Cameron on 6 August 2019 | |
06 Aug 2019 | MR04 | Satisfaction of charge 043017630001 in full | |
06 Aug 2019 | MR04 | Satisfaction of charge 043017630002 in full | |
31 May 2019 | CH01 | Director's details changed for Mr Jonathan Alan Jennings on 24 May 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mr Matthew John Alan on 9 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Matthew John Alan as a director on 9 April 2019 | |
09 Nov 2018 | CH03 | Secretary's details changed for Mrs Juliet Amanda Peace on 8 September 2018 | |
09 Nov 2018 | CH03 | Secretary's details changed for Miss Juliet Amanda Peace on 8 September 2018 | |
09 Nov 2018 | CH03 | Secretary's details changed for Miss Juliet Amanda French on 8 September 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
27 Jun 2018 | TM01 | Termination of appointment of Max William Dinning as a director on 25 June 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Kenneth Rae as a secretary on 20 April 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Philip Henry Burgin as a secretary on 20 April 2018 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Apr 2018 | CH03 | Secretary's details changed for Miss Juliet Amanda French on 1 July 2016 | |
20 Apr 2018 | CH03 | Secretary's details changed for Naomi Wright on 1 July 2016 | |
20 Apr 2018 | CH04 | Secretary's details changed for Jtc (Jersey) Limited on 26 June 2017 | |
20 Apr 2018 | CH03 | Secretary's details changed for Miss Juliet Amanda French on 1 July 2016 | |
20 Apr 2018 | CH03 | Secretary's details changed for Mr Howard William John Cameron on 1 July 2016 | |
12 Apr 2018 | AP01 | Appointment of Mr Jonathan Alan Jennings as a director on 26 March 2018 | |
26 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
26 Mar 2018 | PSC07 | Cessation of Cbpe Capital Llp as a person with significant control on 14 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Anthony James Underwood-Whitney as a director on 13 October 2017 |