Company NameJoint Trade Associations (Contracts) Limited
Company StatusActive
Company Number09146340
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2014(9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameAndrew Graeme Willman
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBelle House 1 Hudsons Place
Unit 2 Platform 1 Victoria Station
London
SW1V 1JT
Director NameMr Paul Michael Hide
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBelle House 1 Hudsons Place
Unit 2 Platform 1 Victoria Station
London
SW1V 1JT
Director NameMr Craig Melson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressBelle House 1 Hudsons Place
Unit 2 Platform 1 Victoria Station
London
SW1V 1JT
Director NameMr Scott Roy Butler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelle House 1 Hudsons Place
Unit 2 Platform 1 Victoria Station
London
SW1V 1JT
Director NameMr Steven Keith Davies
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lia Stafford Park 7
Telford
Shropshire
TF3 3BQ
Director NameMr Douglas John Herbison
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleChief Executive Of Amdea
Country of ResidenceUnited Kingdom
Correspondence AddressRapier House No.40-46 Lambs Conduit Street
London
WC1N 3NW
Director NameMr Angus John Roper Langford
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTech Uk 10 St Bride Street
London
WC1B 5EE
Director NameSimon Andrew Cook
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeama, Rotherwick House 3, Thomas More Street
London
E1W 1YZ
Director NameMiss Susanne Inge Baker
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressBeama, Rotherwick House 3, Thomas More Street
London
E1W 1YZ
Director NameSian Lewis
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 January 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressBeama, Rotherwick House 3, Thomas More Street
London
E1W 1YZ
Director NameMs Hayley Ann Hillyard
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBeama, Rotherwick House 3, Thomas More Street
London
E1W 1YZ

Location

Registered AddressBelle House 1 Hudsons Place
Unit 2 Platform 1 Victoria Station
London
SW1V 1JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

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

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

25 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
14 January 2020Appointment of Mr Paul Michael Hide as a director on 14 January 2020 (2 pages)
14 January 2020Termination of appointment of Simon Andrew Cook as a director on 14 January 2020 (1 page)
14 January 2020Termination of appointment of Sian Lewis as a director on 14 January 2020 (1 page)
14 January 2020Appointment of Ms Hayley Ann Hillyard as a director on 14 January 2020 (2 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Douglas John Herbison as a director on 27 March 2019 (1 page)
4 April 2019Appointment of Sian Lewis as a director on 27 March 2019 (2 pages)
27 February 2019Micro company accounts made up to 31 July 2018 (3 pages)
14 November 2018Termination of appointment of Angus John Roper Langford as a director on 14 November 2018 (1 page)
14 November 2018Appointment of Ms Susanne Baker as a director on 14 November 2018 (2 pages)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 May 2018Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL to Beama, Rotherwick House 3, Thomas More Street London E1W 1YZ on 29 May 2018 (1 page)
9 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
12 January 2018Termination of appointment of Steven Keith Davies as a director on 8 January 2018 (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 March 2016Appointment of Simon Andrew Cook as a director on 8 February 2016 (3 pages)
30 March 2016Appointment of Simon Andrew Cook as a director on 8 February 2016 (3 pages)
27 July 2015Annual return made up to 24 July 2015 no member list (4 pages)
27 July 2015Annual return made up to 24 July 2015 no member list (4 pages)
24 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
24 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
24 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)