Company NameJT Enterprise Limited
DirectorAngela Deborah Seeram
Company StatusActive
Company Number06120080
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)
Previous NamesAngie's Developments Limited and Liberty Blue Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Angela Deborah Seeram
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMr Gursharan Singh Jhookie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
646c Kingsbury Road
London
NW9 9HN
Secretary NameMr Gursharan Singh Jhookie
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
646c Kingsbury Road
London
NW9 9HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.libertyblueltd.com

Location

Registered AddressAlpha House
296 Kenton Road
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Angela Deborah Seeram
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,195
Current Liabilities£21,980

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

20 March 2008Delivered on: 22 March 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £123000.00 due or to become due from the company to the chargee.
Particulars: 75 wembley park drive wembley greater london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Termination of appointment of Gursharan Singh Jhookie as a secretary on 19 December 2014 (1 page)
13 January 2015Termination of appointment of Gursharan Singh Jhookie as a director on 19 December 2014 (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 March 2012Secretary's details changed for Mr Gursharan Singh Jhookie on 1 April 2011 (1 page)
5 March 2012Director's details changed for Mr Gursharan Singh Jhookie on 1 April 2011 (2 pages)
5 March 2012Director's details changed for Ms Angela Deborah Seeram on 1 April 2011 (2 pages)
5 March 2012Director's details changed for Mr Gursharan Singh Jhookie on 1 April 2011 (2 pages)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
5 March 2012Secretary's details changed for Mr Gursharan Singh Jhookie on 1 April 2011 (1 page)
5 March 2012Director's details changed for Ms Angela Deborah Seeram on 1 April 2011 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 June 2010Amended accounts made up to 30 April 2009 (12 pages)
19 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Ms Angela Deborah Seeram on 21 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Gursharan Jhookie on 21 February 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 December 2009Previous accounting period extended from 28 February 2009 to 30 April 2009 (1 page)
18 March 2009Return made up to 21/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 November 2008Company name changed angie's developments LIMITED\certificate issued on 05/11/08 (2 pages)
20 May 2008Return made up to 21/02/08; full list of members (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 January 2008New director appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
21 February 2007Incorporation (16 pages)