JT MEDICAL GROUP LIMITED

91 Shirley Drive Shirley Drive, Hove, BN3 6UE, East Sussex, England
StatusACTIVE
Company No.10728153
CategoryPrivate Limited Company
Incorporated18 Apr 2017
Age7 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

JT MEDICAL GROUP LIMITED is an active private limited company with number 10728153. It was incorporated 7 years, 1 month, 26 days ago, on 18 April 2017. The company address is 91 Shirley Drive Shirley Drive, Hove, BN3 6UE, East Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 19 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

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

Change date: 2023-01-18

Old address: Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England

New address: 91 Shirley Drive Shirley Drive Hove East Sussex BN3 6UE

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Old address: Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England

New address: Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS

Change date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Old address: 91 Shirley Drive Hove East Sussex BN3 6UE United Kingdom

New address: Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN

Change date: 2019-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: 91 Shirley Drive Hove East Sussex BN3 6UE

Old address: 7-9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom

Change date: 2019-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2017

Action Date: 18 Apr 2017

Category: Capital

Type: SH01

Capital : 200.00 GBP

Date: 2017-04-18

Documents

View document PDF

Capital name of class of shares

Date: 03 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZURE FLYING CLUB LIMITED

BUILDING 187 - ROOMS F03/F04 CRANFIELD UNIVERSITY, WHARLEY END,BEDFORD,MK43 0JR

Number:07033819
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FROSTRICH LTD

OFFICE 3 146-148 BURY OLD ROAD,MANCHESTER,M45 6AT

Number:11381731
Status:ACTIVE
Category:Private Limited Company

LSG ELECTRICAL LTD

34 BRENTWOOD ROAD,CLACTON-ON-SEA,CO15 5DR

Number:10143251
Status:ACTIVE
Category:Private Limited Company

NEEL SOLUTIONS LIMITED

6 THE SARACENS,BRISTOL,BS7 8QL

Number:11517336
Status:ACTIVE
Category:Private Limited Company

RREEF EUROPEAN VALUE ADDED FUND I L.P.

1 WINCHESTER HOUSE,LONDON,EC2N 2DB

Number:LP011477
Status:ACTIVE
Category:Limited Partnership

SODA POP LTD

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08283798
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