Advanced company searchLink opens in new window

JTL GROUP HOLDINGS LIMITED

Company number 13199900

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)
26 Feb 2021 PSC01 Notification of Theo Lyndon Harris as a person with significant control on 26 February 2021
26 Feb 2021 PSC01 Notification of Lara Anastasia Harris as a person with significant control on 26 February 2021
26 Feb 2021 PSC01 Notification of Lisa Shelley Harris as a person with significant control on 26 February 2021
26 Feb 2021 PSC04 Change of details for Mr John Haden Harris as a person with significant control on 26 February 2021
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 101
26 Feb 2021 AP01 Appointment of Lisa Shelley Harris as a director on 26 February 2021
26 Feb 2021 AP01 Appointment of Mr John Haden Harris as a director on 26 February 2021
26 Feb 2021 TM01 Termination of appointment of Andrew John Davison as a director on 26 February 2021
26 Feb 2021 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 26 February 2021
26 Feb 2021 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 3 Clappers Lane Fulking Henfield West Sussex BN5 9nd on 26 February 2021
26 Feb 2021 PSC01 Notification of John Haden Harris as a person with significant control on 26 February 2021
26 Feb 2021 PSC07 Cessation of Muckle Director Limited as a person with significant control on 26 February 2021
15 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-15
  • GBP 1