Company NameJTM Construction Ltd
DirectorAndrew Louis Stuart
Company StatusActive
Company Number10136908
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Andrew Louis Stuart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2 - 8 Victoria Avenue
London
EC2M 4NS

Location

Registered Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (2 weeks from now)

Filing History

16 August 2023Registered office address changed from 2 Haslemere Business Centre Lincoln Way Enfield EN1 1DX England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 16 August 2023 (1 page)
16 August 2023Director's details changed for Mr Andrew Louis Stuart on 16 August 2023 (2 pages)
28 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
20 April 2022Confirmation statement made on 19 April 2022 with updates (5 pages)
17 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
11 January 2022Confirmation statement made on 19 April 2021 with updates (5 pages)
2 November 2021Compulsory strike-off action has been discontinued (1 page)
31 October 2021Micro company accounts made up to 30 April 2020 (4 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
5 September 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 30 April 2019 (4 pages)
31 December 2019Registered office address changed from Longcroft House 2 - 8 Victoria Avenue London EC2M 4NS England to 2 Haslemere Business Centre Lincoln Way Enfield EN1 1DX on 31 December 2019 (1 page)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
1 June 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 May 2018Cessation of Colin Frank Chapman as a person with significant control on 20 March 2018 (1 page)
3 April 2018Compulsory strike-off action has been discontinued (1 page)
31 March 2018Micro company accounts made up to 30 April 2017 (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
14 July 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Longcroft House 2 - 8 Victoria Avenue London EC2M 4NS on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Longcroft House 2 - 8 Victoria Avenue London EC2M 4NS on 14 July 2016 (1 page)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)