Company NameJT International Ep Developments Limited
Company StatusActive
Company Number09423460
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 2 months ago)
Previous NameRelco Induction Developments Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameFiona Clare Byrne
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(7 years, 1 month after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Werter Road
London
SW15 2LL
Director NameMs Alison Maria Hawkett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(7 years, 1 month after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Werter Road
London
SW15 2LL
Director NameDonna Jackson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(7 years, 1 month after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Werter Road
London
SW15 2LL
Director NameJana Demond
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySlovak,Swiss
StatusCurrent
Appointed29 March 2022(7 years, 1 month after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Werter Road
London
SW15 2LL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Mark Gill
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Solent Road
London
NW6 1TY
Director NameMr Geoffrey Joseph Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2022)
RoleElectrical Engineer
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
Appointed26 January 2017(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Nicholas Charles David Craig
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU

Contact

Websitewww.relco-induction.com
Telephone01923 241231
Telephone regionWatford

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

Accounts

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

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

4 September 2023Full accounts made up to 31 December 2022 (19 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
18 January 2023Registered office address changed from 1 Werter Road London SW15 2LL England to 1 Werter Road London SW15 2LL on 18 January 2023 (1 page)
18 January 2023Registered office address changed from Members Hill Brooklands Road Weybridge Surrey KT13 0QU England to 1 Werter Road London SW15 2LL on 18 January 2023 (1 page)
5 August 2022Full accounts made up to 31 December 2021 (18 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
6 June 2022Director's details changed for Jana Demond on 1 June 2022 (2 pages)
29 March 2022Appointment of Jana Demond as a director on 29 March 2022 (2 pages)
29 March 2022Termination of appointment of Nicholas Charles David Craig as a director on 29 March 2022 (1 page)
29 March 2022Termination of appointment of Geoffrey Joseph Wilson as a director on 29 March 2022 (1 page)
29 March 2022Appointment of Donna Jackson as a director on 29 March 2022 (2 pages)
29 March 2022Appointment of Fiona Clare Byrne as a director on 29 March 2022 (2 pages)
29 March 2022Appointment of Ms Alison Maria Hawkett as a director on 29 March 2022 (2 pages)
29 March 2022Termination of appointment of Andrew Chamberlain as a director on 29 March 2022 (1 page)
16 August 2021Full accounts made up to 31 December 2020 (18 pages)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
6 October 2020Change of details for Japan Tobacco Inc. as a person with significant control on 5 October 2020 (2 pages)
7 September 2020Full accounts made up to 31 December 2019 (17 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (18 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
8 August 2018Full accounts made up to 31 December 2017 (18 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
23 May 2018Cessation of Emerging Products Holding Bv as a person with significant control on 22 May 2018 (1 page)
23 May 2018Notification of Japan Tobacco Inc. as a person with significant control on 23 May 2018 (2 pages)
13 November 2017Full accounts made up to 31 December 2016 (18 pages)
13 November 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
(3 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
(3 pages)
27 January 2017Appointment of Mr Nicholas Charles David Craig as a director on 26 January 2017 (2 pages)
27 January 2017Appointment of Andrew Chamberlain as a director on 26 January 2017 (2 pages)
27 January 2017Registered office address changed from Relco Imperial Way Watford WD24 4JP England to Members Hill Brooklands Road Weybridge Surrey KT13 0QU on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Relco Imperial Way Watford WD24 4JP England to Members Hill Brooklands Road Weybridge Surrey KT13 0QU on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Nicholas Charles David Craig as a director on 26 January 2017 (2 pages)
27 January 2017Appointment of Andrew Chamberlain as a director on 26 January 2017 (2 pages)
16 December 2016Termination of appointment of Mark Gill as a director on 16 December 2016 (1 page)
16 December 2016Appointment of Geoffrey Joseph Wilson as a director on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Mark Gill as a director on 16 December 2016 (1 page)
16 December 2016Appointment of Geoffrey Joseph Wilson as a director on 16 December 2016 (2 pages)
31 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
31 May 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
19 May 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
19 May 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
22 February 2016Registered office address changed from Imperial Way Imperial Way Watford WD24 4JP United Kingdom to Relco Imperial Way Watford WD24 4JP on 22 February 2016 (1 page)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Registered office address changed from Imperial Way Imperial Way Watford WD24 4JP United Kingdom to Relco Imperial Way Watford WD24 4JP on 22 February 2016 (1 page)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
19 March 2015Appointment of Mr Mark Gill as a director on 5 February 2015 (3 pages)
19 March 2015Appointment of Mr Mark Gill as a director on 5 February 2015 (3 pages)
19 March 2015Appointment of Mr Mark Gill as a director on 5 February 2015 (3 pages)
22 February 2015Termination of appointment of Barbara Kahan as a director on 5 February 2015 (2 pages)
22 February 2015Termination of appointment of Barbara Kahan as a director on 5 February 2015 (2 pages)
22 February 2015Termination of appointment of Barbara Kahan as a director on 5 February 2015 (2 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
(36 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
(36 pages)