Advanced company searchLink opens in new window

JTC FIDUCIARY SERVICES (UK) LIMITED

Company number 02264279

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)
07 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
14 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
02 Mar 2021 TM01 Termination of appointment of Jodi Hill as a director on 20 January 2021
04 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
21 Oct 2019 AD01 Registered office address changed from 7 Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
21 Aug 2019 AP01 Appointment of Mrs Julie Zingiloglu as a director on 20 August 2019
04 Jul 2019 CH01 Director's details changed for Jodi Hill on 1 July 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 AP04 Appointment of Jtc (Uk) Limited as a secretary on 13 August 2018
20 Apr 2018 CH01 Director's details changed for Jodi Hill on 16 October 2017
26 Mar 2018 PSC08 Notification of a person with significant control statement
26 Mar 2018 PSC07 Cessation of Cbpe Capital Llp as a person with significant control on 14 March 2018
05 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
13 Feb 2018 TM01 Termination of appointment of David John Price as a director on 23 January 2018
28 Nov 2017 AP01 Appointment of Mrs Rosalind Gemma Le Page as a director on 23 November 2017
27 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
16 Oct 2017 PSC02 Notification of Cbpe Capital Llp as a person with significant control on 30 September 2017