JTD ASSOCIATES LTD

2 Adelaide Street, St. Albans, AL3 5BH, England
StatusACTIVE
Company No.09130885
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

JTD ASSOCIATES LTD is an active private limited company with number 09130885. It was incorporated 9 years, 10 months, 19 days ago, on 15 July 2014. The company address is 2 Adelaide Street, St. Albans, AL3 5BH, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 14 Apr 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shareen Anita Holmer

Notification date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geir Holmer

Change date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mrs Shareen Anita Holmer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 10 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geir Holmer

Notification date: 2018-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Geir Holmer

Termination date: 2018-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 10 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry John Whale

Cessation date: 2018-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-19

Psc name: Michelle Ann Foskett

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Ann Foskett

Termination date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geir Holmer

Appointment date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry John Whale

Termination date: 2018-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement

Date: 25 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Original description: 15/07/16 Statement of Capital gbp 100

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-25

Old address: C/O Visionary Accountants Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England

New address: C/O Visionary Accountants 2 Adelaide Street St. Albans AL3 5BH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

New address: C/O Visionary Accountants Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU

Old address: Suite 4 Crown House High Street Hartley Wintney Hampshire RG27 8NW

Change date: 2016-07-13

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Mrs Michelle Foskett

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-20

Officer name: Mr Geir Holmer

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Andrew Clubb

Termination date: 2015-11-20

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-20

Officer name: Duncan Andrew Clubb

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 DOWN LTD

42 MARFORD ROAD,ST. ALBANS,AL4 8AS

Number:08911650
Status:ACTIVE
Category:Private Limited Company

ANTON LANG PLANNING SERVICES LIMITED

WEST WING SANDLING LANE,MAIDSTONE,ME14 3AH

Number:06545365
Status:ACTIVE
Category:Private Limited Company

BRUNSTANE FARMING PARTNERSHIP

BRUNSTANE FARM,MIDLOTHIAN,

Number:SL003175
Status:ACTIVE
Category:Limited Partnership

CAFFE NERO GROUP HOLDINGS LTD

9-15 NEAL STREET,LONDON,WC2H 9QL

Number:05936386
Status:ACTIVE
Category:Private Limited Company

PURE LEARNING AND DEVELOPMENT LIMITED

10 CLIFF PARADE,WAKEFIELD,WF1 2TA

Number:09193141
Status:ACTIVE
Category:Private Limited Company

STEVEN WILSON PRODUCTIONS LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:04442214
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