JENSEN HUGHES UK, LTD.

Jtc (Uk) Limited, The Scalpel, 18th Floor, Jtc (Uk) Limited, The Scalpel, 18th Floor,, London, EC3M 7AF, United Kingdom
StatusACTIVE
Company No.10881317
CategoryPrivate Limited Company
Incorporated24 Jul 2017
Age6 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

JENSEN HUGHES UK, LTD. is an active private limited company with number 10881317. It was incorporated 6 years, 10 months, 12 days ago, on 24 July 2017. The company address is Jtc (Uk) Limited, The Scalpel, 18th Floor, Jtc (Uk) Limited, The Scalpel, 18th Floor,, London, EC3M 7AF, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leigh Abramson

Appointment date: 2024-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-12

Officer name: Pankaj Duggal

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-12

Officer name: Sanford Tassel

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Earle

Appointment date: 2024-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 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: 24 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2023

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: 12 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-09

New address: Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF

Old address: 5 Fleet Place London EC4M 7rd United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2022

Action Date: 25 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-25

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2021

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajeev Kumar Arora

Change date: 2019-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2021

Action Date: 27 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-04

Officer name: Ms Dina Wong

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Paul Gardner

Termination date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pankaj Duggal

Appointment date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Montgomery

Appointment date: 2020-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Resolution

Date: 13 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-09

Officer name: Mr Jeremy Paul Gardner

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Paul Gardner

Appointment date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanford Tassel

Appointment date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: Peter Robert Costa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: 6th Floor One London Wall London EC2Y 5EB United Kingdom

New address: 5 Fleet Place London EC4M 7rd

Change date: 2019-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Joseph Mcrae

Termination date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Costa

Appointment date: 2018-10-10

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change account reference date company current extended

Date: 03 Aug 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-07-31

Documents

View document PDF

Incorporation company

Date: 24 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS FENCING LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:06945557
Status:LIQUIDATION
Category:Private Limited Company

BAGUL LTD

37 SANDYMOUNT AVENUE,STANMORE,HA7 4UA

Number:10630219
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLEARSILVER BRAND MARKETING LIMITED

THE TETLEY, 3RD FLOOR,LEEDS,LS10 1JQ

Number:08613373
Status:ACTIVE
Category:Private Limited Company

JOUAD CLEANING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10406911
Status:ACTIVE
Category:Private Limited Company

LLB BARS LIMITED

1A RIVERSIDE LANE,DUMBARTON,G82 1LB

Number:SC607771
Status:ACTIVE
Category:Private Limited Company

STATEBOURNE (CRYOGENIC) LIMITED

18 PARSONS ROAD,TYNE & WEAR,NE37 1EZ

Number:00952351
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