- Company Overview for JTC TRUST COMPANY (UK) LIMITED (04052659)
- Filing history for JTC TRUST COMPANY (UK) LIMITED (04052659)
- People for JTC TRUST COMPANY (UK) LIMITED (04052659)
- Charges for JTC TRUST COMPANY (UK) LIMITED (04052659)
- More for JTC TRUST COMPANY (UK) LIMITED (04052659)
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) |
---|---|---|---|
21 Nov 2018 | PSC07 | Cessation of Umesh Sahai as a person with significant control on 20 November 2018 | |
21 Nov 2018 | PSC07 | Cessation of Binoy Rakesh Vipin Meghraj as a person with significant control on 20 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
08 Jun 2018 | PSC01 | Notification of Binoy Rakesh Vipin Meghraj as a person with significant control on 28 April 2018 | |
08 Jun 2018 | PSC07 | Cessation of Vipinchandra Meghji Pethraj Shah as a person with significant control on 28 April 2018 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
26 Jan 2016 | TM01 | Termination of appointment of Tina May Jehan as a director on 14 January 2016 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
06 Nov 2014 | TM01 | Termination of appointment of Janet Treacy Paterson as a director on 31 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Anantkumar Meghji Pethraj Shah as a director on 13 October 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
20 Jan 2014 | AP01 | Appointment of Mrs Tina May Jehan as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Daniel Mackelden as a director | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
23 Apr 2013 | TM01 | Termination of appointment of Brian Lee as a director | |
22 Jan 2013 | ANNOTATION |
Rectified The AP01 was removed from the public register on 12/03/2013 as it is invalid or ineffective
|
|
21 Jan 2013 | CH01 | Director's details changed for Mr Daniel Mackleden on 16 January 2013 | |
18 Jan 2013 | AP01 | Appointment of Mr Matthew John Allen as a director |