- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |