Advanced company searchLink opens in new window

JTC (UK) LIMITED

Company number 04301763

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)
17 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jun 2023 TM02 Termination of appointment of Juliet Amanda Peace as a secretary on 22 June 2023
20 Oct 2022 CH03 Secretary's details changed for Mrs Juliet Amanda Peace on 21 October 2019
19 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
19 Oct 2022 TM02 Termination of appointment of Michelle O'flaherty as a secretary on 11 October 2022
19 Oct 2022 TM02 Termination of appointment of Howard William John Cameron as a secretary on 11 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 AP03 Appointment of Ms Uloma Adighibe as a secretary on 5 July 2022
21 Jul 2022 AP03 Appointment of Ms Michelle O'flaherty as a secretary on 5 July 2022
21 Jul 2022 AP01 Appointment of Ms Michelle O'flaherty as a director on 20 July 2022
10 May 2022 CH01 Director's details changed for Mr Matthew John Allen on 21 October 2019
10 May 2022 CH01 Director's details changed for Mr Howard William John Cameron on 21 October 2019
05 May 2022 AP03 Appointment of Mr Christopher Edward Gibbons as a secretary on 26 April 2022
07 Mar 2022 TM01 Termination of appointment of Jonathan Alan Jennings as a director on 7 March 2022
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2020 TM02 Termination of appointment of Naomi Wright as a secretary on 11 September 2020
21 Oct 2019 AD01 Registered office address changed from The Scalpel Lime Street London EC3M 7AF England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2019
21 Oct 2019 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2019
15 Oct 2019 TM01 Termination of appointment of Anthony James Underwood-Whitney as a director on 9 October 2019
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018