- Company Overview for JTC ADMINISTRATION (UK) LIMITED (05511931)
- Filing history for JTC ADMINISTRATION (UK) LIMITED (05511931)
- People for JTC ADMINISTRATION (UK) LIMITED (05511931)
- Charges for JTC ADMINISTRATION (UK) LIMITED (05511931)
- More for JTC ADMINISTRATION (UK) LIMITED (05511931)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2018 | DS01 | Application to strike the company off the register | |
21 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
27 Jun 2018 | TM01 | Termination of appointment of Max William Dinning as a director on 25 June 2018 | |
04 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Apr 2018 | CH04 | Secretary's details changed for Jtc (Uk) Limited on 1 July 2016 | |
12 Apr 2018 | AP01 | Appointment of Mr Jonathan Alan Jennings as a director on 26 March 2018 | |
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 | |
09 Nov 2017 | AP01 | Appointment of Mr Max William Dinning as a director on 30 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mrs Susan Carol Fadil as a director on 13 October 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Stuart James Pinnington as a director on 11 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Anthony James Underwood-Whitney as a director on 11 September 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
03 Jul 2017 | CH01 | Director's details changed for Mr Howard William John Cameron on 1 July 2016 | |
30 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Apr 2017 | AP01 | Appointment of Mr Stuart James Pinnington as a director on 31 March 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Kenneth Rae as a director on 31 March 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Philip Henry Burgin as a director on 31 March 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Simon Richard Gordon as a director on 31 March 2017 | |
23 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
01 Jul 2016 | AD01 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 | |
24 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
02 Feb 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 |