Advanced company searchLink opens in new window

JTC FUND SERVICES (UK) LIMITED

Company number 05944318

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)
26 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
02 Aug 2018 AP01 Appointment of Mr Jonathan Alan Jennings as a director on 3 July 2018
20 Apr 2018 CH04 Secretary's details changed for Jtc (Uk) Limited on 1 July 2016
17 Apr 2018 AA Full accounts made up to 31 December 2017
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
15 Dec 2017 TM01 Termination of appointment of Stuart James Pinnington as a director on 11 December 2017
24 Nov 2017 AP01 Appointment of Mrs Susan Carol Fadil as a director on 15 November 2017
24 Nov 2017 AP01 Appointment of Mr Anthony James Underwood-Whitney as a director on 15 November 2017
16 Oct 2017 TM01 Termination of appointment of Daniel Harold Essoo as a director on 10 October 2017
22 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
03 Jul 2017 CH01 Director's details changed for Mr Howard William John Cameron on 1 July 2016
22 May 2017 AP01 Appointment of Mr Stuart James Pinnington as a director on 31 December 2016
22 May 2017 AP01 Appointment of Mr Daniel Harold Essoo as a director on 17 May 2017
22 May 2017 TM01 Termination of appointment of Kenneth Rae as a director on 17 May 2017
22 May 2017 TM01 Termination of appointment of Philip Henry Burgin as a director on 17 May 2017
18 Apr 2017 AA Full accounts made up to 31 December 2016
06 Dec 2016 TM01 Termination of appointment of Paul Martin Duquemin as a director on 5 December 2016
23 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
27 Jul 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016
07 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
30 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
04 Jun 2015 CH01 Director's details changed for Mr Kenneth Rae on 18 March 2015
08 May 2015 TM01 Termination of appointment of Martin Angus Taylor as a director on 24 April 2015