JT BUSINESS BROOK LTD

7 Alton Road, Croydon, CR0 4LZ, London, England
StatusACTIVE
Company No.08344362
CategoryPrivate Limited Company
Incorporated02 Jan 2013
Age11 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

JT BUSINESS BROOK LTD is an active private limited company with number 08344362. It was incorporated 11 years, 5 months, 6 days ago, on 02 January 2013. The company address is 7 Alton Road, Croydon, CR0 4LZ, London, England.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Old address: 151 Picton Road Wavertree Liverpool L15 4LG England

New address: 7 Alton Road Croydon London CR0 4LZ

Change date: 2016-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

New address: 151 Picton Road Wavertree Liverpool L15 4LG

Change date: 2015-11-10

Old address: 61 Ruby Street Leicester LE3 9GS England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Old address: 151 Picton Road Wavertree Liverpool L15 4LG

Change date: 2015-06-01

New address: 61 Ruby Street Leicester LE3 9GS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goasis LIMITED\certificate issued on 24/01/13

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerzy Terpilowski

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Odriscoll

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-23

Old address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN England

Documents

View document PDF

Incorporation company

Date: 02 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.N. STEELSTOCK LTD.

ICKNIELD WAY,NEWMARKET,CB8 7QT

Number:00689647
Status:ACTIVE
Category:Private Limited Company

GREENWICH INVESTMENT LIMITED

SUITE A JUBILEE CENTRE,SOUTH WIMBLEDON,SW19 3TZ

Number:03832838
Status:ACTIVE
Category:Private Limited Company

MEDIALAX CORPORATION LTD

28 UPTON LANE,LONDON,E7 9LN

Number:11233390
Status:ACTIVE
Category:Private Limited Company

RDA CONSULTANT ARCHITECTS LLP

2 ST PETERS GATE,NOTTINGHAM,NG1 2JG

Number:OC359059
Status:ACTIVE
Category:Limited Liability Partnership

SS CONSULTING LIMITED

C/O AGS CONSULTANCY OFFICES 1-4,LEAMINGTON SPA,CV31 1NH

Number:09599784
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOM TAPPIN,LIMITED

3RD FLOOR,NEWCASTLE UPON TYNE,NE1 6EE

Number:00350802
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