Advanced company searchLink opens in new window

JCT PROPERTY INVESTMENTS LTD

Company number 11687364

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)
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
06 Jun 2023 MR04 Satisfaction of charge 116873640002 in full
06 Jun 2023 MR04 Satisfaction of charge 116873640001 in full
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
30 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
02 Aug 2022 MR01 Registration of charge 116873640006, created on 29 July 2022
27 Jun 2022 MR01 Registration of charge 116873640004, created on 22 June 2022
27 Jun 2022 MR01 Registration of charge 116873640005, created on 22 June 2022
07 Feb 2022 MR01 Registration of charge 116873640003, created on 4 February 2022
06 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
12 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
20 Nov 2020 CH01 Director's details changed for Mr Jon Tweddle on 7 February 2020
20 Nov 2020 AA Micro company accounts made up to 30 November 2019
20 Nov 2020 PSC04 Change of details for Mr Jon Tweddle as a person with significant control on 14 March 2020
26 Feb 2020 MR01 Registration of charge 116873640002, created on 21 February 2020
14 Feb 2020 AD01 Registered office address changed from 10 Glendale Road Shiremoor Newcastle upon Tyne NE27 0UD England to 11 Elm Grove Forest Hall Newcastle upon Tyne NE12 7AN on 14 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Jon Tweddle on 7 February 2020
13 Feb 2020 CH03 Secretary's details changed for Mr Jon Tweddle on 7 February 2020
16 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
16 Dec 2019 AD01 Registered office address changed from 4 Holystone Grange Holystone Newcastle upon Tyne NE27 0UX United Kingdom to 10 Glendale Road Shiremoor Newcastle upon Tyne NE27 0UD on 16 December 2019
07 Oct 2019 MR01 Registration of charge 116873640001, created on 4 October 2019
20 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-20
  • GBP 100