Advanced company searchLink opens in new window

J&T CUSTOMS CONSULTING LIMITED

Company number 13304861

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)
14 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
31 Mar 2024 PSC04 Change of details for Mr Tyler Grant Townsend as a person with significant control on 31 March 2024
31 Mar 2024 TM01 Termination of appointment of Kevin King as a director on 31 March 2024
31 Mar 2024 PSC07 Cessation of Kevin King as a person with significant control on 31 March 2024
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
06 Nov 2023 PSC04 Change of details for Mr Tyler Grant Townsend as a person with significant control on 6 November 2023
30 Apr 2023 TM01 Termination of appointment of Claire Elizabeth King as a director on 30 April 2023
24 Jan 2023 AD01 Registered office address changed from Unit F Old Boiler House, Menzies Road Whitfield Dover England CT16 2HQ England to 5 st. James Street Dover CT16 1QD on 24 January 2023
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
03 Oct 2022 AA Micro company accounts made up to 31 March 2022
31 Jan 2022 PSC04 Change of details for Mr Tyler Grant Townsend as a person with significant control on 31 January 2022
31 Jan 2022 AP01 Appointment of Mr Kevin King as a director on 31 January 2022
31 Jan 2022 PSC01 Notification of Kevin King as a person with significant control on 31 January 2022
19 Jan 2022 AD01 Registered office address changed from Unit F, Old Boiler House Business Centre Menzies Road Whitfield Dover Kent CT16 2HQ England to Unit F Old Boiler House, Menzies Road Whitfield Dover England CT16 2HQ on 19 January 2022
02 Jan 2022 AP01 Appointment of Miss Claire Elizabeth King as a director on 1 January 2022
25 Nov 2021 PSC04 Change of details for Mr Tyler Grant Townsend as a person with significant control on 25 November 2021
25 Nov 2021 AD01 Registered office address changed from 2 Victoria Street Dover CT17 0EL England to Unit F, Old Boiler House Business Centre Menzies Road Whitfield Dover Kent CT16 2HQ on 25 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
10 Sep 2021 AD01 Registered office address changed from 39 Mayers Road Walmer Deal CT14 7RH England to 2 Victoria Street Dover CT17 0EL on 10 September 2021
10 Aug 2021 PSC04 Change of details for Mr Tyler Grant Townsend as a person with significant control on 6 August 2021
10 Aug 2021 PSC07 Cessation of Justin Andrew Paul Jordan as a person with significant control on 6 August 2021
10 Aug 2021 TM01 Termination of appointment of Justin Andrew Paul Jordan as a director on 10 August 2021
10 Jul 2021 SH01 Statement of capital following an allotment of shares on 10 July 2021
  • GBP 100