THE JOURNAL OF TAX ADMINISTRATION COMPANY LIMITED
Status | ACTIVE |
Company No. | 08856423 |
Category | |
Incorporated | 22 Jan 2014 |
Age | 10 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE JOURNAL OF TAX ADMINISTRATION COMPANY LIMITED is an active with number 08856423. It was incorporated 10 years, 4 months, 14 days ago, on 22 January 2014. The company address is Tax Administration Research Centre Streatham Court Tax Administration Research Centre Streatham Court, Exeter, EX4 4PU.
Company Fillings
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Appoint person director company with name date
Date: 07 Jul 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-02
Officer name: Ms Rosalind Jean Baxter
Documents
Termination director company with name termination date
Date: 06 Jul 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-02
Officer name: John Patrick Cullinane
Documents
Confirmation statement with updates
Date: 26 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pete Miller
Appointment date: 2022-02-08
Documents
Termination director company with name termination date
Date: 10 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-08
Officer name: William John Ignatius Dodwell
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Second filing of director appointment with name
Date: 02 Feb 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Professor Christos Kotsogiannis
Documents
Change person director company with change date
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Mr John Patrick Cullinane
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 02 Jun 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Gordon Anthony-Edwards
Appointment date: 2021-04-19
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-11
Officer name: Lynne Margaret Oats
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Williams John Ignatius Dodwell
Change date: 2019-10-22
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 14 Oct 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Patrick Cullinane
Appointment date: 2019-03-14
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Anne Fairpo
Termination date: 2019-03-14
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-14
Officer name: Peter David Fanning
Documents
Appoint person director company with name date
Date: 14 Oct 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-14
Officer name: Mr Williams John Ignatius Dodwell
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-25
Officer name: Professor Christos Kotsogiannis
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Donald Myles
Termination date: 2017-09-25
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 17 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Gazette filings brought up to date
Date: 26 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 17 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Some Companies
BOUNDARY COTTAGE,EXETER,EX2 8XW
Number: | 05132879 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTARO IT CONSULTANTS LIMITED
THE OLD CHAPEL HOUSE RISELEY ROAD,BEDFORD,MK44 2HT
Number: | 09022578 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR FLAT,LONDON,W4 2LT
Number: | 11203664 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ARROW HEAD ROAD,NORTHAMPTON,NN4 8TB
Number: | 10764454 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON SHORTT STRUCTURAL ENGINEERS LTD
51 BYFLEET ROAD,ADDLESTONE,KT15 3JS
Number: | 09923469 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CLINTON CLOSE,OXFORD,OX4 4US
Number: | 11325725 |
Status: | ACTIVE |
Category: | Private Limited Company |