Company NameJTI UK Limited
Company StatusActive
Company Number06835843
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFiona Clare Byrne
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(13 years after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameJana Demond
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySlovak,Swiss
StatusCurrent
Appointed29 March 2022(13 years after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameDonna Jackson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(13 years after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameSimon Howard Jones
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Brackenbury Lodge
30 Lingfield Road
London
SW19 4PU
Director NameHubertus Maria Antonius Ooms
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed12 May 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameAmr Ashraf El-Bayoumi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEgyptian
StatusResigned
Appointed29 November 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 January 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameOlivier Pascal Blanc
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed09 January 2012(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 April 2016)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameOlivier Bruno Armand Chimits-Cazaux
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed27 August 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameChristopher Peter Hill
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(6 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 April 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameNicola Small
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 2019)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMohammed Junab Ali
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 29 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Andrew Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 29 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU

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

1 at £1Instant Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

3 November 2017Director's details changed for Nicola Small on 2 November 2017 (2 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 April 2016Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to Members Hill Brooklands Road Weybridge Surrey KT13 0QU on 11 April 2016 (1 page)
11 April 2016Register(s) moved to registered office address Members Hill Brooklands Road Weybridge Surrey KT13 0QU (1 page)
11 April 2016Appointment of Nicola Small as a director on 11 April 2016 (2 pages)
11 April 2016Termination of appointment of Olivier Bruno Armand Chimits-Cazaux as a director on 11 April 2016 (1 page)
11 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 April 2016Termination of appointment of Olivier Pascal Blanc as a director on 11 April 2016 (1 page)
11 April 2016Appointment of Mohammed Junab Ali as a director on 11 April 2016 (2 pages)
11 April 2016Termination of appointment of Christopher Peter Hill as a director on 11 April 2016 (1 page)
11 April 2016Appointment of Andrew Chamberlain as a director on 11 April 2016 (2 pages)
11 April 2016Register inspection address has been changed from C/O O Chimits Members Hill Brooklands Road Weybridge Surrey KT13 0QU England to Members Hill Brooklands Road Weybridge Surrey KT13 0QU (1 page)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (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 1
(6 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 1
(6 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)
23 December 2014Director's details changed for Olivier Bruno Armand Chimits-Cazaux on 23 December 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (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 1
(5 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 1
(5 pages)
4 September 2014Register inspection address has been changed from C/O H Ooms Members Hill Brooklands Road Weybridge Surrey KT13 0QU United Kingdom to C/O O Chimits Members Hill Brooklands Road Weybridge Surrey KT13 0QU (1 page)
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)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (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 1
(5 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 1
(5 pages)
26 June 2013Director's details changed for Hubertus Maria Antonius Ooms on 22 June 2013 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 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)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 September 2011Register(s) moved to registered inspection location (1 page)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 September 2011Register inspection address has been changed (1 page)
5 September 2011Director's details changed for Hubertus Maria Antonius Ooms on 12 May 2010 (2 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 December 2010Appointment of Amr Ashraf El-Bayoumi as a director (2 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
19 May 2010Appointment of Hubertus Maria Antonius Ooms as a director (3 pages)
19 May 2010Termination of appointment of Simon Jones as a director (2 pages)
27 April 2010Director's details changed for Simon Howard Jones on 3 March 2010 (2 pages)
27 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Simon Howard Jones on 3 March 2010 (2 pages)
27 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2009Incorporation (18 pages)