Advanced company searchLink opens in new window

JTC ADMINISTRATION (UK) LIMITED

Company number 05511931

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)
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