Advanced company searchLink opens in new window

JTC ESTATES LIMITED

Company number 08461796

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2019 DS01 Application to strike the company off the register
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
04 Apr 2018 AD01 Registered office address changed from 137 High Street Staines-upon-Thames Middlesex TW18 4PD to 14 14 Highgrove Ave Ascot Berkshire SL5 7HR on 4 April 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
07 May 2014 CH01 Director's details changed for Trevor John Cook on 10 September 2013
07 May 2014 CH01 Director's details changed for Joy Anne Cook on 10 September 2013
07 May 2014 AD01 Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX United Kingdom on 7 May 2014
26 Mar 2013 NEWINC Incorporation