Burlington
Ontario
L7l 5h6
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2022(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Jtc (Uk) Limited 18th Floor 52-54 Lime Street, 52 Lime St London EC3M 7AF |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | Jtc (Uk) Limited 18th Floor, The Scalpel 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Opie Enterprises Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,583 |
Net Worth | -£110 |
Cash | £100 |
Current Liabilities | £210 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
13 July 2009 | Delivered on: 15 July 2009 Satisfied on: 14 August 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
17 November 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
---|---|
2 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
3 October 2019 | Director's details changed for Anthony James Opalchuk on 26 September 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 30 November 2018 (8 pages) |
4 October 2018 | Director's details changed for Anthony James Opalchuk on 4 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
27 February 2018 | Withdrawal of a person with significant control statement on 27 February 2018 (2 pages) |
27 February 2018 | Notification of a person with significant control statement (2 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
8 September 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
8 September 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 September 2015 | Total exemption full accounts made up to 30 November 2014 (5 pages) |
9 September 2015 | Total exemption full accounts made up to 30 November 2014 (5 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (5 pages) |
3 September 2014 | Total exemption full accounts made up to 30 November 2013 (5 pages) |
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
14 August 2013 | Satisfaction of charge 1 in full (4 pages) |
14 August 2013 | Satisfaction of charge 1 in full (4 pages) |
26 June 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
26 June 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
19 June 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
6 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
28 September 2009 | Accounting reference date extended from 30/09/2009 to 30/11/2009 (1 page) |
28 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
28 September 2009 | Accounting reference date extended from 30/09/2009 to 30/11/2009 (1 page) |
28 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 May 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
7 May 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
26 September 2008 | Incorporation (12 pages) |
26 September 2008 | Incorporation (12 pages) |