Company NameJTC Directors (UK) Limited
Company StatusActive
Company Number05010884
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Previous NamesNoirmont Limited and Marylebone Directors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard William John Cameron
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(11 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Simon Richard Gordon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(13 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMrs Susan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Matthew John Allen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(15 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed30 November 2010(6 years, 10 months after company formation)
Appointment Duration13 years, 4 months
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMrs Samantha Dalziel Leak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Cromwell Close
East End Road
East Finchley
London
N2 0LL
Director NameFrank Robinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleConsultant
Correspondence Address4 Westbourne Terrace Road
London
W2 6NG
Director NameMr David John McMaster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Dornden Drive
Langton Green
Tunbridge Wells
Kent
TN3 0AA
Director NameMr Andrew David Denzil Crichton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaverley Farm
Le Mont Arthur
St Brelade
Jersey
JE3 8AH
Director NameJacqueline Annette Ollerenshaw
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbank
La Ru De La Chouquetterie
St Martin
Jersey
JE3 6EL
Director NameMrs Christina Ann-Charlotte Platts
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed03 January 2006(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Priez
Genolier
1272
Director NameJames Andrew Ramsden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2009)
RoleAccountant
Correspondence AddressLa Vallonet
Les Fonds De Longueville
Grouville
Jersey
JE3 9AB
Director NameMr Roger Anthony Spackman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrevone
5 Union Road, Gorey Village
Grouville
Jersey
JE3 9ER
Director NameMr Robert Philip Surcouf
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor
63 Curzon Street
Mayfair
London
W1J 8PD
Director NameMr Stephen Whale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressDomaine De Douet
Carteret Farm La Rue Du Grouville
Grouville
Jersey
JE3 9HP
Director NameMr Nicholas Orson Lane
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceJersey, Channel Islands
Correspondence Address24 Les Pres Des Chenes
La Route Du Mont Mado
St John
Jersey, Channel Islands
JE3 4BF
Director NameMr Roberto Monticelli
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address7 Orchard Mews
Tower Road
St Helier
Jersey, Channel Islands
JE2 3LX
Director NameMr Kenneth Rae
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AL
Director NameMr Stephen Anthony Burnett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSolbakken Le Petit Point Marquet
St. Brelade
Jersey
Channel Isles
JE3 8DR
Director NameMr Donald James Moir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(6 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinley Lodge Swinley Road
Ascot
Berkshire
SL5 8AZ
Director NameMr Michael Guy Lister Curle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(7 years after company formation)
Appointment Duration3 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AL
Director NameMr Iain David Johns
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(9 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressElizabeth House 9 Castle Street
St Helier
Jersey
JE2 3RT
Director NameMr Trevor Giles
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(10 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AL
Director NameMr Martin Angus Taylor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(10 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AL
Director NameMr Philip Henry Burgin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AL
Director NameMr Stuart James Pinnington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(13 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Anthony James Underwood-Whitney
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address7th Floor Berkeley Street
London
W1J 8DW
Director NameMr Max William Dinning
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(13 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Jonathan Alan Jennings
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameCaversham Management Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address3 Bentinck Mews
London
W1U 2AH
Secretary NameMarylebone Management Services Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address6th Floor
63 Curzon Street Mayfair
London
W1J 8PD

Contact

Websitejtcgroup.com
Telephone01534 700000
Telephone regionJersey

Location

Registered AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200 at £1Jtc (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

9 November 2017Appointment of Mr Max William Dinning as a director on 30 October 2017 (2 pages)
24 October 2017Appointment of Mrs Susan Carol Fadil as a director on 13 October 2017 (2 pages)
21 September 2017Termination of appointment of Stuart James Pinnington as a director on 11 September 2017 (1 page)
19 September 2017Appointment of Mr Anthony James Underwood-Whitney as a director on 11 September 2017 (2 pages)
3 July 2017Director's details changed for Mr Howard William John Cameron on 1 July 2017 (2 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 April 2017Appointment of Mr Simon Richard Gordon as a director on 31 March 2017 (2 pages)
19 April 2017Appointment of Mr Stuart James Pinnington as a director on 31 March 2017 (2 pages)
18 April 2017Appointment of Mr Simon Richard Gordon as a director on 31 March 2017 (2 pages)
18 April 2017Termination of appointment of Kenneth Rae as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Philip Henry Burgin as a director on 31 March 2017 (1 page)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
1 July 2016Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(6 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(6 pages)
4 June 2015Director's details changed for Mr Kenneth Rae on 18 March 2015 (2 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (4 pages)
17 February 2015Termination of appointment of Trevor Giles as a director on 30 January 2015 (1 page)
17 February 2015Termination of appointment of Martin Angus Taylor as a director on 30 January 2015 (1 page)
17 February 2015Appointment of Mr Philip Henry Burgin as a director on 30 January 2015 (2 pages)
17 February 2015Appointment of Mr Howard William John Cameron as a director on 30 January 2015 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(5 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(5 pages)
24 June 2014Company name changed marylebone directors LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
5 June 2014Secretary's details changed for Jtc (Uk) Limited on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mr Martin Angus Taylor on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Kenneth Rae on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Martin Angus Taylor on 5 June 2014 (2 pages)
5 June 2014Secretary's details changed for Jtc (Uk) Limited on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mr Kenneth Rae on 5 June 2014 (2 pages)
7 April 2014Appointment of Mr Trevor Giles as a director (2 pages)
4 April 2014Appointment of Mr Martin Taylor as a director (2 pages)
27 March 2014Termination of appointment of Iain Johns as a director (1 page)
10 March 2014Termination of appointment of Michael Curle as a director (1 page)
18 February 2014Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX on 18 February 2014 (1 page)
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(5 pages)
3 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(5 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Appointment of Mr Iain David Johns as a director (3 pages)
13 March 2013Termination of appointment of Stephen Burnett as a director (2 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 January 2013Director's details changed for Mr Michael Guy Lister Curle on 12 November 2012 (2 pages)
10 December 2012Director's details changed for Mr Kenneth Rae on 20 November 2012 (3 pages)
22 November 2012Registered office address changed from 6Th Floor 63 Curzon Street Mayfair London W1J 8PD United Kingdom on 22 November 2012 (2 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Appointment of Mr Michael Guy Lister Curle as a director (3 pages)
2 March 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (4 pages)
2 February 2011Termination of appointment of Donald Moir as a director (2 pages)
1 February 2011Annual return made up to 9 January 2011. List of shareholders has changed (15 pages)
1 February 2011Annual return made up to 9 January 2011. List of shareholders has changed (15 pages)
21 January 2011Appointment of Kenneth Rae as a director (3 pages)
13 January 2011Appointment of Mr Stephen Anthony Burnett as a director (3 pages)
13 January 2011Termination of appointment of Nicholas Lane as a director (2 pages)
13 January 2011Termination of appointment of Roger Spackman as a director (2 pages)
13 January 2011Termination of appointment of Stephen Whale as a director (2 pages)
13 January 2011Termination of appointment of Jacqueline Ollerenshaw as a director (2 pages)
13 January 2011Termination of appointment of Marylebone Management Services Limited as a secretary (2 pages)
13 January 2011Termination of appointment of Roberto Monticelli as a director (2 pages)
13 January 2011Termination of appointment of Robert Surcouf as a director (2 pages)
13 January 2011Appointment of Mr Donald James Moir as a director (3 pages)
13 January 2011Appointment of Jtc (Uk) Limited as a secretary (3 pages)
12 May 2010Appointment of Mr Roberto Monticelli as a director (2 pages)
12 May 2010Appointment of Mr Nicholas Orson Lane as a director (2 pages)
20 April 2010Secretary's details changed for Marylebone Management Services Limited on 9 April 2010 (2 pages)
20 April 2010Secretary's details changed for Marylebone Management Services Limited on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 3 Bentinck Mews London W1U 2AH on 9 April 2010 (1 page)
5 February 2010Director's details changed for Robert Philip Surcouf on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Marylebone Management Services Limited on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Stephen Whale on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Robert Philip Surcouf on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Jacqueline Annette Ollerenshaw on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Roger Anthony Spackman on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Marylebone Management Services Limited on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Stephen Whale on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Roger Anthony Spackman on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Jacqueline Annette Ollerenshaw on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
8 January 2010Termination of appointment of Christina Platts as a director (1 page)
8 January 2010Termination of appointment of James Ramsden as a director (1 page)
3 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 February 2009Return made up to 09/01/09; full list of members (5 pages)
24 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 June 2008Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page)
6 February 2008Return made up to 09/01/08; full list of members (3 pages)
23 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 September 2007Director resigned (1 page)
23 August 2007Ad 07/06/07--------- £ si 198@1=198 £ ic 2/200 (1 page)
7 February 2007Return made up to 09/01/07; full list of members (3 pages)
27 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
18 January 2006New director appointed (1 page)
18 January 2006Return made up to 09/01/06; full list of members (3 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
31 October 2005Company name changed noirmont LIMITED\certificate issued on 31/10/05 (2 pages)
7 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (3 pages)
9 January 2004Incorporation (17 pages)