Advanced company searchLink opens in new window

JTS REFURBISHMENT LTD.

Company number 06629875

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)
15 May 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
29 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Jul 2013 AD02 Register inspection address has been changed from C/O V Golding 114 Pitfold Road London SE12 9HY United Kingdom
29 Jul 2013 AD01 Registered office address changed from C/O V Golding 114 Pitfold Road London SE12 9HY United Kingdom on 29 July 2013
26 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Jun 2012 CERTNM Company name changed jts maintenance LTD.\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-04
12 Jun 2012 CONNOT Change of name notice
12 Jun 2012 AP01 Appointment of Terry Wilson as a director
12 Jun 2012 TM01 Termination of appointment of Vivien Golding as a director
03 Feb 2012 CERTNM Company name changed jts waste LTD\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-28
03 Feb 2012 CONNOT Change of name notice
25 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-17
25 Jan 2012 CONNOT Change of name notice
27 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
27 Jul 2011 AD04 Register(s) moved to registered office address
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Sep 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
01 Sep 2010 AD03 Register(s) moved to registered inspection location
31 Aug 2010 AD02 Register inspection address has been changed
31 Aug 2010 AD01 Registered office address changed from 44 Horncastle Road Lee London SE12 9LA United Kingdom on 31 August 2010
30 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009