Advanced company searchLink opens in new window

JT UTILITIES LTD

Company number 09581815

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)
02 May 2024 MR01 Registration of charge 095818150002, created on 1 May 2024
21 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
09 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2024 PSC04 Change of details for Mr James Gordon Teenan as a person with significant control on 29 June 2018
06 Mar 2024 PSC02 Notification of Jt Holdings South West Ltd as a person with significant control on 23 March 2022
06 Mar 2024 PSC04 Change of details for Mr James Gordon Teenan as a person with significant control on 23 March 2022
17 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
28 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
15 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
04 Jan 2021 CH01 Director's details changed for Mr James Gordon Teenan on 25 March 2020
27 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
20 Apr 2020 AD01 Registered office address changed from Norlands Braunton Road Barnstaple Devon EX31 1GA United Kingdom to Greendown Farm Chittlehampton Umberleigh EX37 9QR on 20 April 2020
20 Apr 2020 PSC04 Change of details for Mr James Gordon Teenan as a person with significant control on 20 April 2020
18 Mar 2020 MR01 Registration of charge 095818150001, created on 18 March 2020
23 Dec 2019 AA Unaudited abridged accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
15 Jan 2019 TM02 Termination of appointment of Steven William Manning as a secretary on 14 January 2019
14 Dec 2018 CH01 Director's details changed for Mr James Gordon Teenan on 14 December 2018
14 Dec 2018 PSC04 Change of details for Mr James Gordon Teenan as a person with significant control on 14 December 2018
20 Jul 2018 AA01 Current accounting period extended from 31 March 2019 to 30 June 2019
12 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates