Advanced company searchLink opens in new window

J.T.T. EQUIPMENT SERVICES LIMITED

Company number 01670572

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)
18 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
23 Jul 2023 AA Micro company accounts made up to 31 March 2023
23 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
23 Nov 2022 AA Micro company accounts made up to 31 March 2022
23 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Jul 2021 PSC01 Notification of Michael Russell as a person with significant control on 28 April 2021
22 Jul 2021 PSC07 Cessation of Jennifer Mary Towning as a person with significant control on 28 May 2021
22 Jul 2021 PSC07 Cessation of Thomas Alfred Towning as a person with significant control on 28 May 2021
08 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend payment of £120,000 declared on the ordinary shares to be satisfied by the transfer of property 19/05/2021
08 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend in specie in the sum of £120,000 paid after the transfer of a property 19/05/2021
20 May 2021 TM01 Termination of appointment of Jennifer Mary Towning as a director on 20 May 2021
20 May 2021 TM02 Termination of appointment of Jennifer Mary Towning as a secretary on 20 May 2021
20 May 2021 TM01 Termination of appointment of Richard John Benson as a director on 20 May 2021
20 May 2021 TM01 Termination of appointment of Thomas Alfred Towning as a director on 20 May 2021
20 May 2021 AD01 Registered office address changed from Unit 6 Belton Lane Industrial Estate Grantham Lincolnshire NG31 9HN to Csa Broad Lane Cottenham Cambridge CB24 8SW on 20 May 2021
20 May 2021 AP01 Appointment of Mr Michael Thomas Russell as a director on 20 May 2021
07 Mar 2021 MR04 Satisfaction of charge 2 in full
07 Mar 2021 MR04 Satisfaction of charge 1 in full
24 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
21 Oct 2019 AA Micro company accounts made up to 31 March 2019
27 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
12 Sep 2018 AA Micro company accounts made up to 31 March 2018