Company NameTitan Structural Limited
DirectorsMatthew Paul Hindle and Christopher Alexander John Wrench
Company StatusActive
Company Number06618468
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 9 months ago)
Previous NameJTS Refurbishment Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Matthew Paul Hindle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(3 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Christopher Alexander John Wrench
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameJenny Golding
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address44 Horncastle Road
Lee
London
SE12 9LA
Director NamePaul Golding
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleBank Clerk
Correspondence Address114 Pitfold Road
Lee
London
SE12 9HY
Director NameVivien Golding
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address114 Pitfold Road
Lee
London
SE12 9HY
Director NameTerry Wilson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address44 Horncastle Road
Lee
London
SE12 9LA
Director NameMs Zoe Sadler
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(3 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Christopher Alexander John Wrench
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House 15-17 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Contact

Websitejtsrefurbishments.co.uk
Telephone020 88600270
Telephone regionLondon

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1Matthew Hindle
90.00%
Ordinary
100 at £1Zoe Sadler
10.00%
Ordinary

Financials

Year2014
Net Worth£22,258
Current Liabilities£235,380

Accounts

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

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

17 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
5 April 2018Registered office address changed from C/O Ward Mackenzie Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 54 Sun Street Waltham Abbey EN9 1EJ on 5 April 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
22 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Termination of appointment of Christopher Alexander John Wrench as a director on 27 November 2014 (1 page)
3 December 2014Termination of appointment of Christopher Alexander John Wrench as a director on 27 November 2014 (1 page)
11 July 2014Director's details changed for Zoe Sadler on 10 June 2014 (2 pages)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
11 July 2014Director's details changed for Zoe Sadler on 10 June 2014 (2 pages)
11 July 2014Director's details changed for Mr Matthew Paul Hindle on 10 June 2014 (2 pages)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
11 July 2014Director's details changed for Mr Matthew Paul Hindle on 10 June 2014 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Appointment of Mr Chris Alexander John Wrench as a director (2 pages)
11 October 2013Appointment of Mr Chris Alexander John Wrench as a director (2 pages)
15 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
15 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
21 September 2012Termination of appointment of Terry Wilson as a director (1 page)
21 September 2012Termination of appointment of Terry Wilson as a director (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
17 July 2012Register inspection address has been changed from C/O V Golding 114 Pitfold Road London SE12 9HY United Kingdom (1 page)
17 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
17 July 2012Register inspection address has been changed from C/O V Golding 114 Pitfold Road London SE12 9HY United Kingdom (1 page)
9 July 2012Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH on 9 July 2012 (1 page)
7 March 2012Company name changed jts refurbishment LTD\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
7 March 2012Company name changed jts refurbishment LTD\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
(2 pages)
27 February 2012Change of name notice (2 pages)
27 February 2012Change of name notice (2 pages)
14 February 2012Appointment of Zoe Sadler as a director (3 pages)
14 February 2012Appointment of Zoe Sadler as a director (3 pages)
7 February 2012Appointment of Matthew Paul Hindle as a director (3 pages)
7 February 2012Appointment of Matthew Paul Hindle as a director (3 pages)
6 February 2012Termination of appointment of Vivien Golding as a director (2 pages)
6 February 2012Registered office address changed from C/O V Golding 114 Pitfold Road London SE12 9HY United Kingdom on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from C/O V Golding 114 Pitfold Road London SE12 9HY United Kingdom on 6 February 2012 (2 pages)
6 February 2012Termination of appointment of Vivien Golding as a director (2 pages)
6 February 2012Registered office address changed from C/O V Golding 114 Pitfold Road London SE12 9HY United Kingdom on 6 February 2012 (2 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Vivien Golding on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Vivien Golding on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Terry Wilson on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Terry Wilson on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Vivien Golding on 1 January 2010 (2 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Director's details changed for Terry Wilson on 1 January 2010 (2 pages)
31 August 2010Registered office address changed from 44 Horncastle Road Lee London SE12 9LA United Kingdom on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 44 Horncastle Road Lee London SE12 9LA United Kingdom on 31 August 2010 (1 page)
31 August 2010Register inspection address has been changed (1 page)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 January 2010Previous accounting period extended from 30 June 2009 to 31 October 2009 (1 page)
14 January 2010Termination of appointment of Jenny Golding as a director (1 page)
14 January 2010Previous accounting period extended from 30 June 2009 to 31 October 2009 (1 page)
14 January 2010Termination of appointment of Paul Golding as a director (1 page)
14 January 2010Termination of appointment of Jenny Golding as a director (1 page)
14 January 2010Termination of appointment of Paul Golding as a director (1 page)
14 September 2009Return made up to 12/06/09; full list of members (4 pages)
14 September 2009Return made up to 12/06/09; full list of members (4 pages)
18 June 2008Director's change of particulars / vivienne golding / 16/06/2008 (2 pages)
18 June 2008Director's change of particulars / paul golding / 16/06/2008 (1 page)
18 June 2008Director's change of particulars / paul golding / 16/06/2008 (1 page)
18 June 2008Director's change of particulars / vivienne golding / 16/06/2008 (2 pages)
12 June 2008Incorporation (15 pages)
12 June 2008Incorporation (15 pages)