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)
19 Jun 2015 ANNOTATION Rectified TM01 registered on the 19/06/2015 was removed from the register on the 25/08/2015 because it is factually inaccurate or is derived from something factually inaccurate
10 Jun 2015 AP03 Appointment of Miss Juliet Amanda French as a secretary on 8 June 2015
10 Jun 2015 TM02 Termination of appointment of Nigel Anthony Le Quesne as a secretary on 8 June 2015
04 Jun 2015 CH01 Director's details changed for Mr Kenneth Rae on 18 March 2015
10 Feb 2015 AP01 Appointment of Mr Philip Henry Burgin as a director on 19 January 2015
10 Feb 2015 AP01 Appointment of Mr Howard William John Cameron as a director on 19 January 2015
10 Feb 2015 TM01 Termination of appointment of Martin Angus Taylor as a director on 19 January 2015
10 Feb 2015 TM01 Termination of appointment of Trevor Giles as a director on 19 January 2015
06 Dec 2014 MR01 Registration of charge 043017630001, created on 25 November 2014
06 Dec 2014 MR01 Registration of charge 043017630002, created on 25 November 2014
02 Dec 2014 AA Total exemption full accounts made up to 30 June 2014
13 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
07 Apr 2014 AP01 Appointment of Mr Trevor Giles as a director
04 Apr 2014 AP01 Appointment of Mr Martin Taylor as a director
27 Mar 2014 TM01 Termination of appointment of Iain Johns as a director
27 Mar 2014 TM01 Termination of appointment of Iain Johns as a director
27 Mar 2014 TM02 Termination of appointment of Iain Johns as a secretary
10 Mar 2014 TM01 Termination of appointment of Michael Curle as a director
18 Feb 2014 AD01 Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX on 18 February 2014
04 Dec 2013 AA Total exemption full accounts made up to 30 June 2013
23 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
13 Mar 2013 TM02 Termination of appointment of Stephen Burnett as a secretary
13 Mar 2013 AP03 Appointment of Mr Iain David Johns as a secretary
13 Mar 2013 TM01 Termination of appointment of Stephen Burnett as a director
13 Mar 2013 AP01 Appointment of Mr Iain David Johns as a director