Advanced company searchLink opens in new window

JT (HUDDERSFIELD) LTD

Company number 06268472

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2015 DS01 Application to strike the company off the register
09 Jan 2015 AD01 Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 9 January 2015
24 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
23 Jul 2014 TM02 Termination of appointment of West Yorkshire Accountancy Services as a secretary on 1 June 2014
23 Jul 2014 AD01 Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE on 23 July 2014
26 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Aug 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
14 May 2013 AP01 Appointment of Mrs Susan Margaret Lightfoot as a director
14 May 2013 AP01 Appointment of Mrs Kay Marie Mulligan as a director
12 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Aug 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
07 Nov 2011 TM01 Termination of appointment of Tracey Worden as a director
07 Nov 2011 TM01 Termination of appointment of Kay Mulligan as a director
07 Nov 2011 TM01 Termination of appointment of Susan Lightfoot as a director
03 Aug 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
23 Jun 2010 AD03 Register(s) moved to registered inspection location
23 Jun 2010 AD02 Register inspection address has been changed
23 Jun 2010 CH01 Director's details changed for Kay Marie Mulligan on 4 June 2010
23 Jun 2010 CH01 Director's details changed for Tracey Diane Worden on 4 June 2010
23 Jun 2010 CH01 Director's details changed for Mrs Susan Margaret Lightfoot on 4 June 2010