JTJ HOLDINGS LIMITED

4 Parkside Court 4 Parkside Court, Lichfield, WS13 7FE, Staffordshire, England
StatusACTIVE
Company No.10153170
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

JTJ HOLDINGS LIMITED is an active private limited company with number 10153170. It was incorporated 8 years, 2 months, 7 days ago, on 28 April 2016. The company address is 4 Parkside Court 4 Parkside Court, Lichfield, WS13 7FE, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2022

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-16

Psc name: Mr Matthew Paul Howells

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101531700001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Matthew Paul Howells

Documents

View document PDF

Change person director company with change date

Date: 10 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Thomas Howells

Documents

View document PDF

Change person director company with change date

Date: 10 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Matthew Paul Howells

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Howells

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-16

Psc name: Mr Matthew Paul Howells

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2020

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diane Howells

Cessation date: 2016-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 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: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England

New address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-06

Psc name: Mrs Diane Howells

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-06

Officer name: Mr Matthew Paul Howells

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 29 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-29

Psc name: Mr Matthew Paul Howells

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 29 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diane Howells

Notification date: 2017-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101531700001

Charge creation date: 2016-06-21

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACT (ASSOCIATION OF COMMUNITY THEATRE) LIMITED

2 CRICKET STREET,MANCHESTER,M34 3DR

Number:07368554
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BIFROST IT SOLUTIONS LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10855076
Status:ACTIVE
Category:Private Limited Company

CHARTER PROPERTIES LIMITED

24-26 SCOTSWOOD ROAD,NEWCASTLE UPON TYNE,NE4 7JB

Number:05775451
Status:ACTIVE
Category:Private Limited Company

EAST LANCS COMMERCIALS LIMITED

THE GARAGE WORKSHOP ALBION PARK, WARRINGTON ROAD,WARRINGTON,WA3 5PG

Number:10932418
Status:ACTIVE
Category:Private Limited Company

KM DENTAL CARE LIMITED

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:07447672
Status:ACTIVE
Category:Private Limited Company

SOBERTON TOWERS (RESIDENTS) LIMITED

C/O GRAY PROPERTY MANAGEMENT,HORNDEAN,PO8 0BZ

Number:01146759
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