Advanced company searchLink opens in new window

JTC MAYFAIR LIMITED

Company number 05714981

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2018 DS01 Application to strike the company off the register
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
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
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
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
19 Sep 2017 AP01 Appointment of Mr Anthony James Underwood-Whitney as a director on 11 September 2017
03 Jul 2017 CH01 Director's details changed for Mr Howard William John Cameron on 1 July 2016
03 Jul 2017 CH01 Director's details changed for Mr Howard William John Cameron on 1 July 2016
13 Jun 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 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 Feb 2017 CS01 Confirmation statement made on 20 February 2017 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
01 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1