Advanced company searchLink opens in new window

JTC (UK) LIMITED

Company number 04301763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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