J.T.D. INVESTMENTS LIMITED

The Bull Courtyard The Bull Courtyard, Henley-On-Thames, RG9 2BA, Oxfordshire
StatusACTIVE
Company No.05985264
CategoryPrivate Limited Company
Incorporated01 Nov 2006
Age17 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

J.T.D. INVESTMENTS LIMITED is an active private limited company with number 05985264. It was incorporated 17 years, 6 months, 12 days ago, on 01 November 2006. The company address is The Bull Courtyard The Bull Courtyard, Henley-on-thames, RG9 2BA, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-15

Psc name: Thomas Anthony Trehearne Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-15

Psc name: Timothy Alfred Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Anthony Trehearne Davies

Cessation date: 2016-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: J.T.D. Finance Limited

Notification date: 2016-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Anthony Trehearne Davies

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Gerald Nathan

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Bridgman

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donald Bridgman

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Anthony Trehearne Davies

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gerald Nathan

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Verey

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Donald Alfred Bridgman

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hill

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Hill

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Anthony Trehearne Davies

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Anthony Peter Verey

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr Donald Alfred Bridgman

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary brian jeffries

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr donald alfred bridgman

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr anthony peter verey

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr james edward hill

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr james edward hill

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 18/08/2008 from 7 aberdeen road croydon surrey CR0 1EQ

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/02/07

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 27 Nov 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J.T.D. finance 2 LIMITED\certificate issued on 16/11/06

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCET LIMITED

36 THE MOORLANDS,LEEDS,LS17 8AB

Number:00552575
Status:ACTIVE
Category:Private Limited Company

CLMW LIMITED

HOLLY COTTAGE SHEPHERDS LANE,SHREWSBURY,SY3 5EQ

Number:11203580
Status:ACTIVE
Category:Private Limited Company

EUROSAIL 2006-3NC PLC

THIRD FLOOR,LONDON,EC2R 7AF

Number:05924768
Status:ACTIVE
Category:Public Limited Company

G P LAWES BUILDERS LIMITED

NO 2 TANLAND COTTAGES,PETWORTH,GU28 9EG

Number:03354230
Status:ACTIVE
Category:Private Limited Company

LIME TREE EXECUTIVE LIMITED

THE LIMES, EAST HANNINGFIELD,CHELMSFORD,CM2 7TQ

Number:06428350
Status:ACTIVE
Category:Private Limited Company

RIDGESTONE DEVELOPMENTS LTD

135 SHOOTERS HILL,LONDON,SE18 3SA

Number:09546348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source