J T INDUSTRIAL DOOR HOLDINGS LIMITED

The Granary Hermitage Court The Granary Hermitage Court, Maidstone, ME16 9NT, Kent
StatusACTIVE
Company No.07644250
CategoryPrivate Limited Company
Incorporated23 May 2011
Age13 years, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 19 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 19 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 21 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Lillian Tettmar

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 02 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABER GAS LIMITED

51 CAMBRIAN STREET,CEREDIGION,SY23 1NZ

Number:03836630
Status:ACTIVE
Category:Private Limited Company

C.S CONSTRUCTING SERVICES LTD

94A ALDER ROAD,MANCHESTER,M35 0QW

Number:11789136
Status:ACTIVE
Category:Private Limited Company

GRA REAL ESTATE LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08813654
Status:ACTIVE
Category:Private Limited Company
Number:07168665
Status:ACTIVE
Category:Private Limited Company

M. IRMIGER & CO. LIMITED

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

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