Company NameJIT Securities Limited
Company StatusActive
Company Number03955372
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Previous NameHartgrade Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGeoffrey Howard-Spink
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge 21 Christchurch Road
London
SW14 7AB
Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG
Director NameMr David John Gamble
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7QA
Secretary NameMaitland Administration Services Limited (Corporation)
StatusCurrent
Appointed01 January 2010(9 years, 9 months after company formation)
Appointment Duration14 years, 4 months
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Secretary NameApex Fund Administration Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2010(9 years, 9 months after company formation)
Appointment Duration14 years, 4 months
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(2 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Leonards Terrace
London
SW3 4QG
Director NameMr James Kenneth Roe
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 2009)
RoleCompany Director
Correspondence AddressPetleys Luxted Road
Downe
Orpington
Kent
BR6 7JS
Director NameMr Marcus John Gregson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoarded Barn House
Copford
Colchester
Essex
CO6 1DP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameJupiter Asset Management Limited (Corporation)
StatusResigned
Appointed12 April 2000(2 weeks, 4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2001)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusResigned
Appointed06 February 2001(10 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2005)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Secretary NameNew Star Asset Management Limited (Corporation)
StatusResigned
Appointed01 July 2005(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2010)
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE

Contact

Websitensitplc.com
Telephone01245 398950
Telephone regionChelmsford

Location

Registered Address1 Knightsbridge Green
London
SW1X 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1New Star Investment Trust PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,178
Net Worth£501,922
Cash£1,416,463
Current Liabilities£914,541

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

19 July 2023Secretary's details changed for Maitland Administration Services Limited on 26 June 2023 (1 page)
30 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
21 January 2022Full accounts made up to 30 June 2021 (12 pages)
9 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 30 June 2019 (10 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (13 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
25 March 2019Secretary's details changed for Maitland Administration Services Limited on 12 March 2019 (1 page)
25 March 2019Register inspection address has been changed from C/O Phoenix Administration Services Limited Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW United Kingdom to Hamilton Centre Rodney Way Chelmsford CM1 3BY (1 page)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
13 December 2017Full accounts made up to 30 June 2017 (12 pages)
13 December 2017Full accounts made up to 30 June 2017 (12 pages)
30 November 2017Appointment of Mr David John Gamble as a director on 16 November 2017 (2 pages)
30 November 2017Appointment of Mr David John Gamble as a director on 16 November 2017 (2 pages)
10 October 2017Termination of appointment of Marcus John Gregson as a director on 14 September 2017 (1 page)
10 October 2017Termination of appointment of Marcus John Gregson as a director on 14 September 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
16 November 2016Full accounts made up to 30 June 2016 (11 pages)
16 November 2016Full accounts made up to 30 June 2016 (11 pages)
18 May 2016Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page)
18 May 2016Secretary's details changed for Phoenix Administration Services Limited on 1 April 2016 (1 page)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(7 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(7 pages)
15 November 2015Full accounts made up to 30 June 2015 (11 pages)
15 November 2015Full accounts made up to 30 June 2015 (11 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(7 pages)
26 March 2015Register(s) moved to registered inspection location C/O Phoenix Administration Services Limited Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW (1 page)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(7 pages)
26 March 2015Register(s) moved to registered inspection location C/O Phoenix Administration Services Limited Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW (1 page)
7 January 2015Full accounts made up to 30 June 2014 (11 pages)
7 January 2015Full accounts made up to 30 June 2014 (11 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(6 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(6 pages)
10 March 2014Full accounts made up to 30 June 2013 (10 pages)
10 March 2014Full accounts made up to 30 June 2013 (10 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
20 November 2012Full accounts made up to 30 June 2012 (10 pages)
20 November 2012Full accounts made up to 30 June 2012 (10 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
2 March 2012Full accounts made up to 30 June 2011 (10 pages)
2 March 2012Full accounts made up to 30 June 2011 (10 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 30 June 2010 (10 pages)
6 April 2011Full accounts made up to 30 June 2010 (10 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Registered office address changed from New Star Asset Management 1 Knightsbridge Green London SW1X 7NE on 17 May 2010 (1 page)
17 May 2010Registered office address changed from New Star Asset Management 1 Knightsbridge Green London SW1X 7NE on 17 May 2010 (1 page)
17 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
13 May 2010Appointment of Phoenix Administration Services Limited as a secretary (2 pages)
13 May 2010Appointment of Phoenix Administration Services Limited as a secretary (2 pages)
11 May 2010Termination of appointment of New Star Asset Management Limited as a secretary (1 page)
11 May 2010Termination of appointment of New Star Asset Management Limited as a secretary (1 page)
12 December 2009Termination of appointment of James Roe as a director (2 pages)
12 December 2009Termination of appointment of James Roe as a director (2 pages)
1 December 2009Full accounts made up to 30 June 2009 (11 pages)
1 December 2009Full accounts made up to 30 June 2009 (11 pages)
22 June 2009Return made up to 24/03/09; full list of members (6 pages)
22 June 2009Return made up to 24/03/09; full list of members (6 pages)
17 March 2009Full accounts made up to 30 June 2008 (10 pages)
17 March 2009Full accounts made up to 30 June 2008 (10 pages)
3 June 2008Return made up to 24/03/08; full list of members (6 pages)
3 June 2008Return made up to 24/03/08; full list of members (6 pages)
1 May 2008Full accounts made up to 30 June 2007 (10 pages)
1 May 2008Full accounts made up to 30 June 2007 (10 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
19 April 2007Return made up to 24/03/07; full list of members (5 pages)
19 April 2007Return made up to 24/03/07; full list of members (5 pages)
10 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
6 March 2007Registered office changed on 06/03/07 from: 1 knightsbridge green london SW1X 7NE (1 page)
6 March 2007Registered office changed on 06/03/07 from: 1 knightsbridge green london SW1X 7NE (1 page)
5 December 2006New director appointed (3 pages)
5 December 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
27 November 2006New director appointed (3 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
28 July 2006Full accounts made up to 30 June 2005 (9 pages)
28 July 2006Full accounts made up to 30 June 2005 (9 pages)
21 June 2006Return made up to 24/03/06; full list of members (5 pages)
21 June 2006Return made up to 24/03/06; full list of members (5 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
12 July 2005New secretary appointed (2 pages)
29 April 2005Full accounts made up to 30 June 2004 (7 pages)
29 April 2005Full accounts made up to 30 June 2004 (7 pages)
25 April 2005Return made up to 24/03/05; full list of members (7 pages)
25 April 2005Return made up to 24/03/05; full list of members (7 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
29 March 2004Full accounts made up to 30 June 2003 (8 pages)
29 March 2004Full accounts made up to 30 June 2003 (8 pages)
18 April 2003Full accounts made up to 30 June 2002 (8 pages)
18 April 2003Full accounts made up to 30 June 2002 (8 pages)
1 April 2003Return made up to 24/03/03; full list of members (5 pages)
1 April 2003Return made up to 24/03/03; full list of members (5 pages)
11 April 2002Return made up to 24/03/02; full list of members (6 pages)
11 April 2002Return made up to 24/03/02; full list of members (6 pages)
10 January 2002Full accounts made up to 30 June 2001 (7 pages)
10 January 2002Full accounts made up to 30 June 2001 (7 pages)
4 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(7 pages)
26 April 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(7 pages)
17 April 2001Registered office changed on 17/04/01 from: 1 grosvenor place london SW1X 7JJ (1 page)
17 April 2001Registered office changed on 17/04/01 from: 1 grosvenor place london SW1X 7JJ (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
22 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
22 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
17 August 2000Company name changed hartgrade LIMITED\certificate issued on 18/08/00 (2 pages)
17 August 2000Company name changed hartgrade LIMITED\certificate issued on 18/08/00 (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (3 pages)
2 May 2000New director appointed (3 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (3 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (3 pages)
17 April 2000Registered office changed on 17/04/00 from: 120 east road london N1 6AA (1 page)
17 April 2000Registered office changed on 17/04/00 from: 120 east road london N1 6AA (1 page)
24 March 2000Incorporation (15 pages)
24 March 2000Incorporation (15 pages)