Company NameJT International Partnership Limited
DirectorsLisa Jane Cranston and Brian Richard Lord
Company StatusActive
Company Number07092665
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Lisa Jane Cranston
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13-14 Angel Gate
London
EC1V 2PT
Director NameMr Brian Richard Lord
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleCEO
Country of ResidenceEngland
Correspondence Address13-14 Angel Gate
London
EC1V 2PT
Director NameMr Peter Alan Rudge
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5a, Riverside Business Park 16m Lyon Road
Merton
Surrey
SW19 2RL
Director NameMr Robert James Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandler House Talbot Road
Leyland
Lancashire
PR25 2ZF
Director NameJohn Lawrence Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleTrainins
Country of ResidenceUnited Kingdom
Correspondence AddressKings Arms House Fonthill Bishop
Salisbury
Wiltshire
SP3 5SH
Secretary NameJane Wilhelmina Ness
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables Nimmer
Chard
Somerset
TA20 3DA
Director NameMr Andrew George Lynes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCascades 1 1190 Park Avenue, Aztec West
Almondsbury
Bristol
BS32 4FP
Director NameMr Barry Martin Roche
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13/14, Swallow Court Sampford Peverell
Tiverton
EX16 7EJ
Secretary NameAr Corporate Secretaries (Corporation)
StatusResigned
Appointed01 December 2009(same day as company formation)
Correspondence AddressChandler House Talbot Road
Leyland
Lancashire
PR25 2ZF

Contact

Websiteslsitl.com

Location

Registered Address13-14 Angel Gate
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Pgi-protection Group International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,281,082
Gross Profit£273,409
Net Worth-£538,709
Cash£9,516
Current Liabilities£1,067,671

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (55 pages)
7 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
7 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 September 2017Notification of Mohamed Ali Mohamed Al Barwani as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Barry Martin Roche as a person with significant control on 6 April 2016 (2 pages)
28 January 2017Director's details changed for Mr Barry Martin Roche on 20 November 2016 (2 pages)
26 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
26 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages)
26 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
20 November 2016Registered office address changed from Unit 8 Cotswold Business Park Millfield Lane Caddington Bedforshire LU1 4AJ to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP on 20 November 2016 (1 page)
14 November 2016Termination of appointment of Jane Wilhelmina Ness as a secretary on 31 March 2016 (1 page)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(5 pages)
13 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (49 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
20 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages)
20 November 2014Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages)
14 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 October 2014Appointment of Mr Andrew George Lynes as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Barry Martin Roche as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Andrew George Lynes as a director on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr Barry Martin Roche as a director on 6 October 2014 (2 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Registered office address changed from the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Unit 8 Cotswold Business Park Millfield Lane Caddington Bedforshire LU1 4AJ United Kingdom on 17 July 2013 (1 page)
28 February 2013Registered office address changed from Unit a Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom on 28 February 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Registered office address changed from 5a, Riverside Business Park 16M Lyon Road Merton Surrey SW19 2RL on 15 August 2011 (1 page)
7 April 2011Termination of appointment of Peter Rudge as a director (1 page)
24 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 January 2010Appointment of Peter Alan Rudge as a director (3 pages)
12 December 2009Termination of appointment of Robert Thoburn as a director (3 pages)
12 December 2009Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF United Kingdom on 12 December 2009 (2 pages)
12 December 2009Appointment of Jane Wilhelmina Ness as a secretary (4 pages)
12 December 2009Termination of appointment of Ar Corporate Secretaries as a secretary (2 pages)
12 December 2009Appointment of John Lawrence Taylor as a director (6 pages)
1 December 2009Incorporation (33 pages)