JTO ENGINEERING LTD
Status | ACTIVE |
Company No. | 09225162 |
Category | Private Limited Company |
Incorporated | 18 Sep 2014 |
Age | 9 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
JTO ENGINEERING LTD is an active private limited company with number 09225162. It was incorporated 9 years, 8 months, 17 days ago, on 18 September 2014. The company address is 4 Tyne View, Newcastle Upon Tyne, NE15 8DE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Address
Type: AD01
Old address: Tower Buildings Oldgate Morpeth NE61 1PY United Kingdom
New address: 4 Tyne View Newcastle upon Tyne NE15 8DE
Change date: 2024-04-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Termination director company with name termination date
Date: 09 Nov 2021
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carly Patrick
Termination date: 2020-04-06
Documents
Change account reference date company previous extended
Date: 09 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2016
Action Date: 01 Oct 2016
Category: Address
Type: AD01
Old address: 128 Union Hall Road Newcastle upon Tyne NE15 7JS
New address: Tower Buildings Oldgate Morpeth NE61 1PY
Change date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Nelson
Appointment date: 2015-02-01
Documents
Termination director company with name termination date
Date: 08 Oct 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Nelson
Termination date: 2014-09-18
Documents
Appoint person director company with name date
Date: 08 Oct 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-18
Officer name: Miss Carly Patrick
Documents
Some Companies
Number: | CE012289 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
8 COLBURN DRIVE,CATTERICK GARRISON,DL9 4QR
Number: | 10163856 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANOVER SERVICE STATION LIMITED
10 HANOVER DRIVE,TYNE & WEAR,NE21 6BL
Number: | 01449953 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON AND SOUTH EAST PROPERTIES LIMITED
10 HARMER STREET,GRAVESEND,DA12 2AX
Number: | 10472825 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A HELLESDON PARK ROAD,NORWICH,NR6 5DR
Number: | 04138608 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GLENMORE BUSINESS CENTRE,DEVIZES,SN10 2EQ
Number: | 10766010 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |