ASKJT LTD

15 Riverside Studios Amethyst Road 15 Riverside Studios Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England
StatusACTIVE
Company No.09640167
CategoryPrivate Limited Company
Incorporated16 Jun 2015
Age9 years, 19 days
JurisdictionEngland Wales

SUMMARY

ASKJT LTD is an active private limited company with number 09640167. It was incorporated 9 years, 19 days ago, on 16 June 2015. The company address is 15 Riverside Studios Amethyst Road 15 Riverside Studios Amethyst Road, Newcastle Upon Tyne, NE4 7YL, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 26 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justin Turner

Cessation date: 2023-01-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Justin Turner

Notification date: 2021-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Emily Turner

Termination date: 2021-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Emily Turner

Cessation date: 2021-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justin Hugh Foster Turner

Cessation date: 2021-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ou Books Ltd

Notification date: 2021-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nasser Moffat

Cessation date: 2021-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Emily Turner

Notification date: 2021-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Justin Hugh Foster Turner

Notification date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Hugh Foster Turner

Appointment date: 2021-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nasser Moffat

Termination date: 2021-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Emily Turner

Appointment date: 2021-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 02 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nasser Moffat

Notification date: 2017-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Regio Group Ltd

Cessation date: 2017-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ask jt LTD\certificate issued on 01/12/17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Hugh Foster Turner

Termination date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nasser Moffat

Appointment date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 15 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Helyer

Termination date: 2016-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Grace Helyer

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bethany Rose Murray

Termination date: 2016-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bethany Rose Murray

Appointment date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 16 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLON INVESTMENTS LTD

10 FOSTER LANE,LONDON,EC2V 6HR

Number:10559599
Status:ACTIVE
Category:Private Limited Company

DELLADENE LIMITED

OAKLEY HOUSE HEADWAY BUSINESS PARK,CORBY,NN18 9EZ

Number:02777071
Status:ACTIVE
Category:Private Limited Company

ELLDAL LIMITED

OFFICE 1, THE AXIS BUILDING, MAINGATE KINGSWAY NORTH,GATESHEAD,NE11 0NQ

Number:09286513
Status:ACTIVE
Category:Private Limited Company
Number:CE002454
Status:ACTIVE
Category:Charitable Incorporated Organisation

HICKS FILMS LTD

UNIT 1-2, 52A,,TRING,HP23 4BB

Number:11195470
Status:ACTIVE
Category:Private Limited Company

TENHUNDRED CONSULTING LTD

68 PARK ROAD,LONDON,W4 3HL

Number:10649190
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