- 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) |
---|---|---|---|
29 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
27 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for John Le Prevost on 18 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Trevor Antony Giles on 18 July 2010 | |
23 Jul 2010 | CH03 | Secretary's details changed for Trevor Antony Giles on 18 July 2010 | |
24 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
10 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
24 Mar 2009 | 288b | Appointment terminated director christopher crowcroft | |
03 Oct 2008 | 288b | Appointment terminated director ian burns | |
13 Aug 2008 | 363a | Return made up to 18/07/08; full list of members | |
26 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from 3500 the solent centre parkway whiteley fareham hampshire PO15 7AL | |
28 Aug 2007 | 288a | New director appointed | |
09 Aug 2007 | 363a | Return made up to 18/07/07; full list of members | |
21 Jul 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
28 Jun 2007 | 287 | Registered office changed on 28/06/07 from: enterprise house, ocean way ocean village southampton hampshire SO14 3XB | |
11 Jun 2007 | 395 | Particulars of mortgage/charge | |
29 Jan 2007 | 288a | New director appointed | |
28 Jul 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
25 Jul 2006 | 363a | Return made up to 18/07/06; full list of members | |
18 Jul 2006 | 287 | Registered office changed on 18/07/06 from: enterprise house, ocean way ocean villiage southampton SO14 3XB | |
22 Jun 2006 | 287 | Registered office changed on 22/06/06 from: 29 carlton crescent southampton hampshire SO15 2EW | |
12 Dec 2005 | 287 | Registered office changed on 12/12/05 from: c/o tim lyons and co mede house salisbury street southampton hampshire SO15 2TE |