JTP MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07278242 |
Category | Private Limited Company |
Incorporated | 09 Jun 2010 |
Age | 13 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2021 |
Years | 3 years, 1 month, 27 days |
SUMMARY
JTP MANAGEMENT LIMITED is an dissolved private limited company with number 07278242. It was incorporated 13 years, 11 months, 25 days ago, on 09 June 2010 and it was dissolved 3 years, 1 month, 27 days ago, on 07 April 2021. The company address is 25 Moorgate, London, EC2R 6AY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2020
Action Date: 06 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-06
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-31
Old address: 12-14 High Street Caterham Surrey CR3 5UA
New address: 25 Moorgate London EC2R 6AY
Documents
Liquidation voluntary declaration of solvency
Date: 30 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jane Tessa Carin
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Change person director company with change date
Date: 19 Jun 2012
Action Date: 09 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-09
Officer name: Mr Michael Graham Linforth
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital allotment shares
Date: 24 Jan 2012
Action Date: 01 Jul 2011
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2011-07-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Certificate change of name company
Date: 07 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jtp property management LIMITED\certificate issued on 07/07/10
Documents
Change of name notice
Date: 07 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
34 RINGMERE AVENUE,BIRMINGHAM,B36 9AT
Number: | 10950937 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 BOUNDARY ROAD,HOVE,BN3 7GA
Number: | 09060156 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 09325302 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR BUILDING 1 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN
Number: | 09917622 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OLD STABLE YARD,HOLT,NR25 6BN
Number: | 07281394 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN HOUSE,BRIDGWATER,TA6 3NY
Number: | 07167817 |
Status: | ACTIVE |
Category: | Private Limited Company |