Advanced company searchLink opens in new window

JT (GLOBAL) LIMITED

Company number 07476338

Filter by category

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)
27 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
18 Dec 2023 AA Full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
12 Sep 2022 AA Full accounts made up to 31 December 2021
04 May 2022 AP01 Appointment of Mr Daragh Joseph Mcdermott as a director on 20 April 2022
29 Apr 2022 TM01 Termination of appointment of John William Diamond as a director on 20 April 2022
11 Feb 2022 CH01 Director's details changed for Mr Thomas Robert Noel on 15 January 2022
04 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
16 Aug 2021 AP01 Appointment of Mr John William Diamond as a director on 15 July 2021
16 Aug 2021 TM01 Termination of appointment of Graeme Drostan Millar as a director on 15 July 2021
08 Jul 2021 AA Full accounts made up to 31 December 2020
21 Apr 2021 AD01 Registered office address changed from Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South Whiteley Fareham Hampshire PO15 7AD on 21 April 2021
18 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
21 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-30
  • ANNOTATION Part Rectified Pages containing unnecessary material were administratively removed from the public register on 11/01/2021
21 Dec 2020 CONNOT Change of name notice
08 Dec 2020 AA Accounts for a small company made up to 31 December 2019
02 Jun 2020 AP01 Appointment of Mrs Helene Marie Jeanne Narcy as a director on 22 May 2020
28 May 2020 TM01 Termination of appointment of John Michael Kent as a director on 22 May 2020
18 Mar 2020 AP01 Appointment of Mr Thomas Robert Noel as a director on 16 March 2020
18 Mar 2020 AD01 Registered office address changed from C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Paul's Churchyard London EC4M 8AB England to Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD on 18 March 2020
17 Mar 2020 TM01 Termination of appointment of Daragh Joseph Mcdermott as a director on 16 March 2020
17 Mar 2020 AP04 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 5 March 2020
04 Mar 2020 TM02 Termination of appointment of Alan David Meneghetti as a secretary on 4 March 2020
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
23 Sep 2019 AA Accounts for a small company made up to 31 December 2018