JTC COMMERCIAL PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 07533325 |
Category | Private Limited Company |
Incorporated | 17 Feb 2011 |
Age | 13 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
JTC COMMERCIAL PROPERTIES LIMITED is an active private limited company with number 07533325. It was incorporated 13 years, 3 months, 15 days ago, on 17 February 2011. The company address is 28 Prescott Street, Halifax, HX1 2LG, West Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Cessation of a person with significant control
Date: 14 Feb 2024
Action Date: 26 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joe Thomas Cox
Cessation date: 2022-09-26
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Termination director company with name termination date
Date: 25 Jan 2023
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joe Thomas Cox
Termination date: 2022-09-26
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joe Thomas Cox
Change date: 2022-09-23
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Change to a person with significant control
Date: 10 Jan 2019
Action Date: 17 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-17
Psc name: Mrs Janet Mary Elizabeth Cox
Documents
Change to a person with significant control
Date: 10 Jan 2019
Action Date: 17 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gordon Walter Cox
Change date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Mortgage create with deed with charge number
Date: 21 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075333250002
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Move registers to registered office company
Date: 21 Feb 2014
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Move registers to sail company
Date: 27 Feb 2013
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 16 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-16
Officer name: Mrs Janet Mary Elizabeth Cox
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 28 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Change account reference date company current extended
Date: 25 Jul 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-02-28
Documents
Some Companies
OWL COTTAGE, ASHWATER,DEVON,EX21 5EY
Number: | 05943475 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNGELEN HOUSE,HENDY,SA4 0XT
Number: | 01771079 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 DOWSON ROAD,HYDE,SK14 5BN
Number: | 10652850 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ST. BARTHOLOMEWS DRIVE,SALFORD,M5 3GT
Number: | 11184571 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 MATHESON ROAD, LORDSHILL,SOUTHAMPTON,SO16 8GT
Number: | 11644278 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A OLDHILL STREET,,N16 6NA
Number: | 05951482 |
Status: | ACTIVE |
Category: | Private Limited Company |