J T INDUSTRIAL DOOR HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07644250 |
Category | Private Limited Company |
Incorporated | 23 May 2011 |
Age | 13 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
J T INDUSTRIAL DOOR HOLDINGS LIMITED is an active private limited company with number 07644250. It was incorporated 13 years, 13 days ago, on 23 May 2011. The company address is The Granary Hermitage Court The Granary Hermitage Court, Maidstone, ME16 9NT, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Notification of a person with significant control
Date: 26 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-01
Psc name: Sharon Lillian Tettmar
Documents
Change to a person with significant control
Date: 26 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeremy Craig Tettmar
Change date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Notification of a person with significant control
Date: 22 Sep 2021
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeremy Craig Tettmar
Notification date: 2016-06-01
Documents
Cessation of a person with significant control
Date: 22 Sep 2021
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-01
Psc name: James Byrne
Documents
Cessation of a person with significant control
Date: 22 Sep 2021
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Baker
Cessation date: 2016-06-01
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Capital return purchase own shares
Date: 19 Mar 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 19 Mar 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Capital return purchase own shares
Date: 21 Aug 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
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: 14 Jul 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 17 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: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Capital alter shares redemption statement of capital
Date: 15 Aug 2014
Action Date: 30 Jun 2014
Category: Capital
Type: SH02
Date: 2014-06-30
Capital : 133,338 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
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: 19 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Lillian Tettmar
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change account reference date company previous extended
Date: 29 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-05-31
New date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Legacy
Date: 23 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 02 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Jul 2011
Action Date: 05 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-05
Capital : 200,002 GBP
Documents
Some Companies
51 CAMBRIAN STREET,CEREDIGION,SY23 1NZ
Number: | 03836630 |
Status: | ACTIVE |
Category: | Private Limited Company |
94A ALDER ROAD,MANCHESTER,M35 0QW
Number: | 11789136 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08813654 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRY CHRISTOPHER COMMERCIAL PRINTERS LIMITED
JAMES COURT,DARWEN,BB3 1DB
Number: | 07168665 |
Status: | ACTIVE |
Category: | Private Limited Company |
296 PARK LANE,FRAMPTON COTTERELL,BS36 2BL
Number: | 07166896 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNLEY (BENBOW AVENUE) RESIDENTS LIMITED
PEREGRINE HOUSE,EASTBOURNE,BN21 1EB
Number: | 02250773 |
Status: | ACTIVE |
Category: | Private Limited Company |