JT INTERNATIONAL EP DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09423460 |
Category | Private Limited Company |
Incorporated | 05 Feb 2015 |
Age | 9 years, 2 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
46 CLIFTON LODGE,WORKINGTON,CA14 1UP
Number: | 10181119 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
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 |
(3RD FLOOR),LONDON,W1B 3HH
Number: | 10505386 |
Status: | ACTIVE |
Category: | Private Limited Company |