Company NameJTN Construct Limited
DirectorJames Timothy Noske
Company StatusActive
Company Number12003517
CategoryPrivate Limited Company
Incorporation Date17 May 2019(4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42120Construction of railways and underground railways

Director

Director NameMr James Timothy Noske
Date of BirthMarch 1992 (Born 32 years ago)
NationalityAustralian
StatusCurrent
Appointed17 May 2019(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address18 Corben Mews
40 Clyston Street
London
SW8 4TA

Location

Registered Address7 Dorking Road
Tadworth
KT20 5SQ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 1 day from now)

Filing History

15 August 2023Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to 18 Corben Mews 40 Clyston Street London SW8 4TA on 15 August 2023 (1 page)
15 August 2023Change of details for Mr James Timothy Noske as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Director's details changed for Mr James Timothy Noske on 15 August 2023 (2 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
26 June 2022Director's details changed for Mr James Timothy Noske on 26 June 2022 (2 pages)
26 June 2022Change of details for Mr James Timothy Noske as a person with significant control on 26 June 2022 (2 pages)
26 June 2022Director's details changed for Mr James Timothy Noske on 26 June 2022 (2 pages)
26 June 2022Registered office address changed from 51 Radius House, 51 Clarendon Road Watford WD17 1HP England to Radius House 51 Clarendon Road Watford WD17 1HP on 26 June 2022 (1 page)
24 June 2022Change of details for Mr James Timothy Noske as a person with significant control on 24 June 2022 (2 pages)
24 June 2022Director's details changed for Mr James Timothy Noske on 24 June 2022 (2 pages)
24 June 2022Registered office address changed from 2 Stamford Square London SW15 2BF England to 51 Radius House, 51 Clarendon Road Watford WD17 1HP on 24 June 2022 (1 page)
11 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
19 February 2021Change of details for Mr James Timothy Noske as a person with significant control on 19 February 2021 (2 pages)
19 February 2021Director's details changed for Mr James Timothy Noske on 19 February 2021 (2 pages)
19 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
16 November 2020Change of details for Mr James Timothy Noske as a person with significant control on 16 November 2020 (2 pages)
16 November 2020Director's details changed for Mr James Timothy Noske on 16 November 2020 (2 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
17 September 2019Change of details for Mr James Timothy Noske as a person with significant control on 17 September 2019 (2 pages)
17 September 2019Director's details changed for Mr James Timothy Noske on 17 September 2019 (2 pages)
23 May 2019Registered office address changed from 3 Cheyne Close Amersham United Kingdom HP6 5LT United Kingdom to 2 Stamford Square London SW15 2BF on 23 May 2019 (1 page)
17 May 2019Incorporation
Statement of capital on 2019-05-17
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)