Company NameJTI (RMS) Ltd
Company StatusActive
Company Number06525036
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years ago)
Previous NameJTI (UK) Ltd

Business Activity

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

Directors

Director NameMr Malcolm Andrew Baker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameDonna Jackson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameJana Demond
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySlovak,Swiss
StatusCurrent
Appointed01 July 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameFiona Clare Byrne
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameMr Gary Michael Koekemoer
Date of BirthApril 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleHuman Resources Executive
Correspondence Address3 Konstandinou Kavafi Str.
Ypsoupolis
Limassol
4194
Cyprus
Director NameMr Brian Victor Murphy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameHubertus Maria Antonius Ooms
Date of BirthMay 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameChristopher Daniel Moat
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 March 2017)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameAmr Ashraf El-Bayoumi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEgyptian
StatusResigned
Appointed29 March 2011(3 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 January 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameOlivier Pascal Blanc
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed09 January 2012(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 2016)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameOlivier Bruno Armand Chimits-Cazaux
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed27 August 2014(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameChristopher Peter Hill
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameAndrew Bingham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2018)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameMr Mark Vincent Phillips
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2017(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2020)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameMr Bertrand Henri Tamisier
Date of BirthMay 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed19 February 2018(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameMr Stephane Berset
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2020(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Director NameMr Dean Anthony Gilfillan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
KT13 0QU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitejti.com

Location

Registered Address1 Werter Road
London
SW15 2LL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100k at £1Jt International Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£25,497,000
Gross Profit£2,318,000
Net Worth£7,446,000
Current Liabilities£4,530,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 April 2017Full accounts made up to 31 December 2016 (16 pages)
3 March 2017Appointment of Mark Vincent Phillips as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Christopher Daniel Moat as a director on 3 March 2017 (1 page)
7 October 2016Termination of appointment of Olivier Pascal Blanc as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Andrew Bingham as a director on 6 October 2016 (2 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 June 2016Full accounts made up to 31 December 2015 (17 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,000
(4 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,000
(4 pages)
28 August 2015Appointment of Christopher Peter Hill as a director on 25 August 2015 (2 pages)
23 April 2015Director's details changed for Olivier Pascal Blanc on 1 January 2015 (2 pages)
23 April 2015Director's details changed for Olivier Pascal Blanc on 1 January 2015 (2 pages)
21 April 2015Full accounts made up to 31 December 2014 (14 pages)
23 December 2014Director's details changed for Olivier Bruno Armand Chimits-Cazaux on 23 December 2014 (2 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(4 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(4 pages)
3 September 2014Appointment of Olivier Bruno Armand Chimits-Cazaux as a director on 27 August 2014 (2 pages)
3 September 2014Termination of appointment of Hubertus Maria Antonius Ooms as a director on 27 August 2014 (1 page)
15 August 2014Director's details changed for Olivier Pascal Blanc on 2 March 2012 (2 pages)
15 August 2014Director's details changed for Olivier Pascal Blanc on 2 March 2012 (2 pages)
16 April 2014Full accounts made up to 31 December 2013 (14 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100,000
(4 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100,000
(4 pages)
26 June 2013Director's details changed for Hubertus Maria Antonius Ooms on 22 June 2013 (2 pages)
18 April 2013Full accounts made up to 31 December 2012 (12 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
30 April 2012Full accounts made up to 31 December 2011 (12 pages)
12 January 2012Termination of appointment of Amr El-Bayoumi as a director (1 page)
12 January 2012Appointment of Olivier Pascal Blanc as a director (2 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Christopher Daniel Moat on 19 August 2011 (2 pages)
21 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 April 2011Appointment of Amr Ashraf El-Bayoumi as a director (2 pages)
4 April 2011Termination of appointment of Brian Murphy as a director (1 page)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Hubertus Maria Antonius Ooms on 16 November 2009 (2 pages)
8 March 2010Director's details changed for Mr Brian Victor Murphy on 16 November 2009 (2 pages)
30 November 2009Appointment of Christopher Daniel Moat as a director (3 pages)
30 November 2009Termination of appointment of Gary Koekemoer as a director (2 pages)
21 November 2009Director's details changed for Hubertus Maria Antonius Ooms on 16 November 2009 (3 pages)
18 November 2009Director's details changed for Mr Brian Victor Murphy on 29 October 2009 (3 pages)
6 August 2009Full accounts made up to 31 December 2008 (12 pages)
1 July 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
13 April 2009Memorandum and Articles of Association (12 pages)
1 April 2009Return made up to 05/03/09; full list of members (4 pages)
3 March 2009Company name changed jti (uk) LTD\certificate issued on 03/03/09 (2 pages)
14 August 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
5 March 2008Incorporation (18 pages)