JTH TENNIS LIMITED

Old School Old School, Chipping Norton, OX7 3BY, Oxfordshire, United Kingdom
StatusACTIVE
Company No.10629988
CategoryPrivate Limited Company
Incorporated21 Feb 2017
Age7 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

JTH TENNIS LIMITED is an active private limited company with number 10629988. It was incorporated 7 years, 3 months, 21 days ago, on 21 February 2017. The company address is Old School Old School, Chipping Norton, OX7 3BY, Oxfordshire, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rose Florence Hazlewood

Change date: 2022-12-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-13

Psc name: Mr Jack Timothy Hazlewood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

Old address: 83 Bedster Gardens West Molesey KT8 1TB England

Change date: 2022-12-13

New address: Old School High Street, Finstock Chipping Norton Oxfordshire OX7 3BY

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: Mr Jack Timothy Hazlewood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rose Florence Hazlewood

Appointment date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Timothy Hazlewood

Change date: 2018-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2019

Action Date: 21 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-21

Psc name: Jack Timothy Hazlewood

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

New address: 83 Bedster Gardens West Molesey KT8 1TB

Change date: 2019-03-05

Old address: Flat 13, Dalbury House Ferndale Road London SW9 8AP England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

New address: Flat 13, Dalbury House Ferndale Road London SW9 8AP

Old address: Flat 1, 63 Elms Road Elms Road London SW4 9EP United Kingdom

Change date: 2018-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Incorporation company

Date: 21 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALIADAU GWIWEROD LTD

BC SUNDERLAND DRIVER LTD CEDAR HOUSE,KEIGHLEY,BD21 3DU

Number:09479508
Status:ACTIVE
Category:Private Limited Company

ECUMENICAL PARTNERSHIP INITIATIVES

41 HOLYWELL HILL,ST. ALBANS,AL1 1HE

Number:06951383
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FORSBERG LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:09458138
Status:ACTIVE
Category:Private Limited Company

HUMBER DOUCY BREWING COMPANY LTD

FOXTAILS CHURCH LANE,STOWMARKET,IP14 5JL

Number:11441842
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE RAIL SOLUTIONS LTD

ST MARTINS CHURCH LANE,UTTOXETER,ST14 8LJ

Number:11733617
Status:ACTIVE
Category:Private Limited Company

SIGN CONCEPTS LTD

7 HENRY STREET,KEIGHLEY,BD21 3DR

Number:08979746
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