Advanced company searchLink opens in new window

JTRS LIMITED

Company number 05969439

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)
01 Dec 2021 SH06 Cancellation of shares. Statement of capital on 19 October 2021
  • GBP 1,800
24 Nov 2021 SH06 Cancellation of shares. Statement of capital on 21 September 2021
  • GBP 1,900
24 Nov 2021 SH06 Cancellation of shares. Statement of capital on 23 August 2021
  • GBP 1,925
12 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Oct 2021 SH06 Cancellation of shares. Statement of capital on 21 July 2021
  • GBP 1,950
13 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
19 Aug 2021 TM01 Termination of appointment of Garry Pearson as a director on 19 August 2021
26 Jul 2021 TM01 Termination of appointment of Nicholas Noquet as a director on 22 June 2021
26 Jul 2021 TM01 Termination of appointment of Frances Ruth Hope Weston as a director on 22 June 2021
26 Jul 2021 TM01 Termination of appointment of Alexis Clement as a director on 22 June 2021
26 Jul 2021 MA Memorandum and Articles of Association
26 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jul 2021 SH06 Cancellation of shares. Statement of capital on 22 June 2021
  • GBP 1,975
18 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
04 Nov 2020 MR04 Satisfaction of charge 059694390001 in full
20 Aug 2020 MR01 Registration of charge 059694390002, created on 19 August 2020
22 Jul 2020 TM01 Termination of appointment of Sebastian Cabau as a director on 7 November 2019
21 Jul 2020 AP01 Appointment of Mr Frances Ruth Hope Weston as a director on 12 June 2020
21 Jul 2020 TM01 Termination of appointment of Laurent Caparros as a director on 12 June 2020
28 May 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 PSC04 Change of details for Mr Timothy Edward Morgan-Hoole as a person with significant control on 10 January 2019
18 Dec 2019 PSC04 Change of details for Mr Timothy Edward Morgan-Hoole as a person with significant control on 18 December 2019