Advanced company searchLink opens in new window

JT (2012) LIMITED

Company number 05623943

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2013 MR04 Satisfaction of charge 2 in full
18 Jul 2013 MR04 Satisfaction of charge 1 in full
18 Jul 2013 MR04 Satisfaction of charge 3 in full
18 Jul 2013 MR04 Satisfaction of charge 4 in full
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2013 DS01 Application to strike the company off the register
23 May 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Apr 2013 CH01 Director's details changed for Mr James John Twigg on 17 April 2013
22 Feb 2013 CERTNM Company name changed jt business consultancy LIMITED\certificate issued on 22/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
22 Feb 2013 CONNOT Change of name notice
20 Feb 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 January 2013
14 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
08 Oct 2012 CH01 Director's details changed for Mr James John Twigg on 28 September 2012
27 Sep 2012 TM01 Termination of appointment of Brett Critchley as a director on 23 December 2011
27 Sep 2012 AD01 Registered office address changed from Dove Lodge 103 the Delves Swanwick Alfreton DE55 1AR on 27 September 2012
18 May 2012 CERTNM Company name changed el land LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
18 May 2012 CONNOT Change of name notice
16 May 2012 AA Total exemption small company accounts made up to 30 September 2011
16 May 2012 AD01 Registered office address changed from Technology House 7 Mallard Way Pride Park Derby Derbyshire DE24 8GX on 16 May 2012
02 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Mr Brett Critchley on 27 October 2011
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued