JT TRANSOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08731180 |
Category | Private Limited Company |
Incorporated | 14 Oct 2013 |
Age | 10 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 4 months, 10 days |
SUMMARY
JT TRANSOLUTIONS LIMITED is an dissolved private limited company with number 08731180. It was incorporated 10 years, 7 months, 14 days ago, on 14 October 2013 and it was dissolved 2 years, 4 months, 10 days ago, on 18 January 2022. The company address is 63 Chichester Road, London, E11 3LJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 21 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-21
Documents
Change account reference date company previous extended
Date: 18 Mar 2021
Action Date: 21 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2021-01-21
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Change registered office address company with date old address new address
Date: 09 May 2017
Action Date: 09 May 2017
Category: Address
Type: AD01
New address: 63 Chichester Road London E11 3LJ
Change date: 2017-05-09
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Old address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Change date: 2017-01-05
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nadezda Onuchina
Documents
Change registered office address company with date old address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: AD01
Old address: 63 Chichester Road London E11 3LJ United Kingdom
Change date: 2013-10-31
Documents
Incorporation company
Date: 14 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AMBER TYRE & AUTO CENTRE LIMITED
NEW BUILDING, HEAGE ROAD IND EST,RIPLEY,DE5 3GH
Number: | 04647629 |
Status: | ACTIVE |
Category: | Private Limited Company |
AQUARIUS UK INVESTMENTS AND DEVELOPMENT LTD
2, DOLLIS PARK OFFICE 348 AXADVANTIXLONDONLTD,LONDON,N3 1HF
Number: | 09327448 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 BOLHOLT INDUSTRIAL PARK,BURY,BL8 1PL
Number: | 08524652 |
Status: | ACTIVE |
Category: | Private Limited Company |
FABLES POWER SOLUTIONS LIMITED
LONGACRE FARM,HORNE,RH6 9JY
Number: | 09287826 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEHOUSE CENTRE,BRISTOL,BS13 9JN
Number: | 06128525 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNOVATE TECHNOLOGIES LIMITED
8 HERMITAGE DRIVE,READING,RG10 9HS
Number: | 06920047 |
Status: | ACTIVE |
Category: | Private Limited Company |