JTI (UK) FINANCE LIMITED

Members Hill Members Hill, Weybridge, KT13 0QU, Surrey
StatusDISSOLVED
Company No.06371681
CategoryPrivate Limited Company
Incorporated14 Sep 2007
Age16 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years9 years, 27 days

SUMMARY

JTI (UK) FINANCE LIMITED is an dissolved private limited company with number 06371681. It was incorporated 16 years, 8 months, 17 days ago, on 14 September 2007 and it was dissolved 9 years, 27 days ago, on 05 May 2015. The company address is Members Hill Members Hill, Weybridge, KT13 0QU, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 11 Nov 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-11-11

Documents

View document PDF

Legacy

Date: 11 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/10/14

Documents

View document PDF

Resolution

Date: 11 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 03 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 03 Oct 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 03 Oct 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 30 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Torras Alomar

Change date: 2014-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-01

Officer name: Daniel Torras Alomar

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Jorge Da Motta Eusebio

Termination date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory John Donovan

Change date: 2014-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 05 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Gerard Colton

Change date: 2013-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 09 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carlos Jorge Da Motta Eusebio

Change date: 2013-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Andrew Southgate

Termination date: 2013-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Roger Pelichet

Termination date: 2013-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-03-25

Officer name: John Gerard Colton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlos Jorge Da Motta Eusebio

Appointment date: 2013-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-14

Officer name: Gregory John Donovan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-14

Officer name: Simon Andrew Graddon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 14 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 30 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-30

Officer name: Samuel Roger Pelichet

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-04

Officer name: Laura Elizabeth Carr

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2011

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-11-04

Officer name: Samuel Roger Pelichet

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 03 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Andrew Southgate

Change date: 2011-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroshi Nireki

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lane Silverman

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Takayuki Shimomura

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 10 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Murphy

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Andrew Southgate

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-07

Officer name: Hideki Tsuchida

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2011

Action Date: 07 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-07

Officer name: Hiroshi Nireki

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter James Ogden

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Elizabeth Carr

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Bingham

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorenzo Pillinini

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorenzo Pillinini

Change date: 2010-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hideki Tsuchida

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Lorenzo Pillinini

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manabu Yamaguchi

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 20 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Manabu Yamaguchi

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Hideki Tsuchida

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hiroshi Nireki

Change date: 2009-11-16

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Bingham

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorenzo Pillinini

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Andrew Graddon

Change date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Chamberlain

Change date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Mr Brian Victor Murphy

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / brian murphy / 27/03/2008

Documents

View document PDF

Resolution

Date: 07 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / brian murphy / 27/03/2008

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 09/09/2008 from members hill brooklands road weybridge surrey KT13 oqu

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter whent

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 14/09/07\gbp si 49998@1=49998\gbp ic 2/50000\

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed hideki tsuchida

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed andrew chamberlain

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed lorenzo pillinini

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed simon andrew graddon

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hideki yokoyama

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed hiroshi nireki

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed brian victor murphy

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 08 Oct 2007

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 08 Oct 2007

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 14 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFTON HOMES (SW) LIMITED

THE LAURELS, DOWNLEAZE,BRISTOL,BS9 1LT

Number:04788919
Status:ACTIVE
Category:Private Limited Company

DDP CONNECTS UK CIC

2ND FLOOR THE FRAGRANCE HOUSE,WELLS,BA5 3FF

Number:10722944
Status:ACTIVE
Category:Community Interest Company

DM LOGISTIC SOLUTIONS LIMITED

5 DM LOGISTIC SOLUTIONS LIMITED,HOYLAKE,CH47 4AZ

Number:09769627
Status:ACTIVE
Category:Private Limited Company

HARRYS PIZZA LIMITED

BANKS HOUSE,RHYL,LL18 3LW

Number:11771816
Status:ACTIVE
Category:Private Limited Company

KW DESIGNED SOLUTIONS LTD

KW GROUP DRUMHEAD ROAD,CHORLEY,PR6 7DE

Number:05252152
Status:ACTIVE
Category:Private Limited Company

THE HANDY HANDYMAN LTD

902 MANCHESTER ROAD,BURY,BL9 8DW

Number:10949211
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