Company NameJT Partnership Ltd
Company StatusActive
Company Number08322267
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Russell Spencer Jackson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameMr Peter William Taylor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameMrs Rachel Anne Elliott Taylor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(2 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameMrs Lucinda Fiona Jackson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(2 years after company formation)
Appointment Duration9 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Heathmans Road
London
SW6 4TJ

Location

Registered Address2nd Floor, Heathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Peter Taylor
50.00%
Ordinary
50 at £1Russell Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£111,952
Cash£219,237
Current Liabilities£157,484

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Registered office address changed from C/O C/O Haggards Crowther 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 12 December 2017 (1 page)
5 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 June 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
6 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 13/10/2015 for Rachel Anne Elliott Taylor
(5 pages)
5 February 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
6 November 2015Appointment of Lucinda Fiona Jackson as a director on 1 January 2015 (2 pages)
6 November 2015Appointment of Lucinda Fiona Jackson as a director on 1 January 2015 (2 pages)
13 October 2015Appointment of Ms Rachel Anne Elliott Taylor as a director on 1 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/06/2016
(3 pages)
13 October 2015Appointment of Ms Rachel Anne Elliott Taylor as a director on 1 May 2015 (2 pages)
13 October 2015Appointment of Ms Rachel Anne Elliott Taylor as a director on 1 May 2015 (2 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Director's details changed for Mr Peter William Taylor on 1 September 2013 (2 pages)
7 January 2014Director's details changed for Mr Peter William Taylor on 1 September 2013 (2 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)