JTD ASSOCIATES LTD
Status | ACTIVE |
Company No. | 09130885 |
Category | Private Limited Company |
Incorporated | 15 Jul 2014 |
Age | 9 years, 10 months, 19 days |
Jurisdiction | England 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
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
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
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
Resolution
Date: 20 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Apr 2023
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 14 Apr 2023
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 05 Jul 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 01 Dec 2015
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
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 FARM,MIDLOTHIAN,
Number: | SL003175 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |