- Company Overview for JTT EXPRESS LIMITED (07151631)
- Filing history for JTT EXPRESS LIMITED (07151631)
- People for JTT EXPRESS LIMITED (07151631)
- Charges for JTT EXPRESS LIMITED (07151631)
- More for JTT EXPRESS LIMITED (07151631)
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) |
---|---|---|---|
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
21 Feb 2011 | TM01 | Termination of appointment of Timothy Crook as a director | |
23 Nov 2010 | AD01 | Registered office address changed from Unit 20 Avonbridge Trading Estate Atlantic Road Bristol Avon BS11 9QD United Kingdom on 23 November 2010 | |
21 Jun 2010 | AP01 | Appointment of Mr David John Price as a director | |
25 May 2010 | RESOLUTIONS |
Resolutions
|
|
25 May 2010 | RESOLUTIONS |
Resolutions
|
|
25 May 2010 | SH01 |
Statement of capital following an allotment of shares on 14 May 2010
|
|
19 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2010 | AP01 | Appointment of Mr Tim Crook as a director | |
23 Mar 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 30 September 2010 | |
23 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 8 March 2010
|
|
23 Mar 2010 | AP03 | Appointment of Mr Julian Pallister as a secretary | |
09 Feb 2010 | NEWINC | Incorporation |