Weybridge
KT13 0QU
Director Name | Donna Jackson |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Director Name | Jana Demond |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Slovak,Swiss |
Status | Current |
Appointed | 01 July 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Director Name | Fiona Clare Byrne |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Director Name | Mr Gary Michael Koekemoer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Human Resources Executive |
Correspondence Address | 3 Konstandinou Kavafi Str. Ypsoupolis Limassol 4194 Cyprus |
Director Name | Mr Brian Victor Murphy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Director Name | Hubertus Maria Antonius Ooms |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Director Name | Christopher Daniel Moat |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 March 2017) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Director Name | Amr Ashraf El-Bayoumi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 29 March 2011(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 January 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Director Name | Olivier Pascal Blanc |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 January 2012(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 2016) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Director Name | Olivier Bruno Armand Chimits-Cazaux |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 August 2014(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Director Name | Christopher Peter Hill |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Director Name | Andrew Bingham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2018) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Director Name | Mr Mark Vincent Phillips |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2017(9 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2020) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Director Name | Mr Bertrand Henri Tamisier |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 February 2018(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Director Name | Mr Stephane Berset |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 2020(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Director Name | Mr Dean Anthony Gilfillan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Members Hill Brooklands Road Weybridge KT13 0QU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | jti.com |
---|
Registered Address | 1 Werter Road London SW15 2LL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100k at £1 | Jt International Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,497,000 |
Gross Profit | £2,318,000 |
Net Worth | £7,446,000 |
Current Liabilities | £4,530,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
---|---|
13 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 March 2017 | Appointment of Mark Vincent Phillips as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Christopher Daniel Moat as a director on 3 March 2017 (1 page) |
7 October 2016 | Termination of appointment of Olivier Pascal Blanc as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Andrew Bingham as a director on 6 October 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 August 2015 | Appointment of Christopher Peter Hill as a director on 25 August 2015 (2 pages) |
23 April 2015 | Director's details changed for Olivier Pascal Blanc on 1 January 2015 (2 pages) |
23 April 2015 | Director's details changed for Olivier Pascal Blanc on 1 January 2015 (2 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 December 2014 | Director's details changed for Olivier Bruno Armand Chimits-Cazaux on 23 December 2014 (2 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
3 September 2014 | Appointment of Olivier Bruno Armand Chimits-Cazaux as a director on 27 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Hubertus Maria Antonius Ooms as a director on 27 August 2014 (1 page) |
15 August 2014 | Director's details changed for Olivier Pascal Blanc on 2 March 2012 (2 pages) |
15 August 2014 | Director's details changed for Olivier Pascal Blanc on 2 March 2012 (2 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
26 June 2013 | Director's details changed for Hubertus Maria Antonius Ooms on 22 June 2013 (2 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 January 2012 | Termination of appointment of Amr El-Bayoumi as a director (1 page) |
12 January 2012 | Appointment of Olivier Pascal Blanc as a director (2 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Director's details changed for Christopher Daniel Moat on 19 August 2011 (2 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 April 2011 | Appointment of Amr Ashraf El-Bayoumi as a director (2 pages) |
4 April 2011 | Termination of appointment of Brian Murphy as a director (1 page) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Hubertus Maria Antonius Ooms on 16 November 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Brian Victor Murphy on 16 November 2009 (2 pages) |
30 November 2009 | Appointment of Christopher Daniel Moat as a director (3 pages) |
30 November 2009 | Termination of appointment of Gary Koekemoer as a director (2 pages) |
21 November 2009 | Director's details changed for Hubertus Maria Antonius Ooms on 16 November 2009 (3 pages) |
18 November 2009 | Director's details changed for Mr Brian Victor Murphy on 29 October 2009 (3 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 July 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
13 April 2009 | Memorandum and Articles of Association (12 pages) |
1 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
3 March 2009 | Company name changed jti (uk) LTD\certificate issued on 03/03/09 (2 pages) |
14 August 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
5 March 2008 | Incorporation (18 pages) |