JTB DEVELOPMENTS LTD

741 Hanworth Road, London, TW4 5PR, England
StatusACTIVE
Company No.08886047
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

JTB DEVELOPMENTS LTD is an active private limited company with number 08886047. It was incorporated 10 years, 4 months, 5 days ago, on 11 February 2014. The company address is 741 Hanworth Road, London, TW4 5PR, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Old address: 78 Sunningdale Avenue Feltham Middlesex TW13 5JU

Change date: 2018-08-15

New address: 741 Hanworth Road London TW4 5PR

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacek Cezary Stefaniak

Change date: 2018-08-14

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-14

Officer name: Mrs Daria Olbrecht-Stefaniak

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 11 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacek Cezary Stefaniak

Notification date: 2018-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 11 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daria Olbrecht-Stefaniak

Notification date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jack the builder LIMITED\certificate issued on 02/02/16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2014

Action Date: 10 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-10

Officer name: Jack Cezary Stefaniak

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dolphin Accounting Ltd

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G-COM NETWORKS UK LIMITED

69 BENTHAM PLACE,WIGAN,WN6 0NB

Number:05550482
Status:ACTIVE
Category:Private Limited Company

HEATH CAPITAL MARKETS LIMITED

164 SEVERN DRIVE,UPMINSTER,RM14 1PW

Number:09000246
Status:ACTIVE
Category:Private Limited Company

JAG IT SERVICES LTD

1 FISHERS WALK,ATHERSTONE,CV9 1DT

Number:06739052
Status:ACTIVE
Category:Private Limited Company

KNIGHT IT LTD

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:09420861
Status:ACTIVE
Category:Private Limited Company

NINE HOSPITALITY 4 LIMITED

MELTON HOUSE, 65-67,WATFORD,WD17 1DS

Number:09276080
Status:ACTIVE
Category:Private Limited Company

SP SMART METER ASSETS LIMITED

320 ST. VINCENT STREET,GLASGOW,G2 5AD

Number:SC554085
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