JT INTERNATIONAL EP DEVELOPMENTS LIMITED

1 Werter Road, London, SW15 2LL, England
StatusACTIVE
Company No.09423460
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

JT INTERNATIONAL EP DEVELOPMENTS LIMITED is an active private limited company with number 09423460. It was incorporated 9 years, 2 months, 25 days ago, on 05 February 2015. The company address is 1 Werter Road, London, SW15 2LL, England.



Company Fillings

Accounts with accounts type full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Old address: 1 Werter Road London SW15 2LL England

Change date: 2023-01-18

New address: 1 Werter Road London SW15 2LL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Old address: Members Hill Brooklands Road Weybridge Surrey KT13 0QU England

Change date: 2023-01-18

New address: 1 Werter Road London SW15 2LL

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Jana Demond

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-29

Officer name: Ms Alison Maria Hawkett

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donna Jackson

Appointment date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-29

Officer name: Fiona Clare Byrne

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Joseph Wilson

Termination date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-29

Officer name: Jana Demond

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-29

Officer name: Nicholas Charles David Craig

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-29

Officer name: Andrew Chamberlain

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Japan Tobacco Inc.

Change date: 2020-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Japan Tobacco Inc.

Notification date: 2018-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-22

Psc name: Emerging Products Holding Bv

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Resolution

Date: 30 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Mr Nicholas Charles David Craig

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Andrew Chamberlain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-27

Old address: Relco Imperial Way Watford WD24 4JP England

New address: Members Hill Brooklands Road Weybridge Surrey KT13 0QU

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gill

Termination date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Geoffrey Joseph Wilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: Relco Imperial Way Watford WD24 4JP

Change date: 2016-02-22

Old address: Imperial Way Imperial Way Watford WD24 4JP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gill

Appointment date: 2015-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-05

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENMIST PROJECTS LTD

46 CLIFTON LODGE,WORKINGTON,CA14 1UP

Number:10181119
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KINGHAM CONSULTING LIMITED

THE OLD RECTORY HIGH STREET,DONCASTER,DN9 2BU

Number:11279430
Status:ACTIVE
Category:Private Limited Company

LB REGULATORY SERVICES LIMITED

58 FAIRFIELD ROAD,WARRINGTON,WA4 2UU

Number:07595298
Status:ACTIVE
Category:Private Limited Company

QUEENS HALL, NARBERTH

THE QUEENS HALL,NARBERTH,SA67 7AS

Number:07775159
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

R-EVOLVE PRODUCT MANAGEMENT LTD

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:10560255
Status:ACTIVE
Category:Private Limited Company

STARDUST STRUCTURES LIMITED

(3RD FLOOR),LONDON,W1B 3HH

Number:10505386
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