Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JT INTERNATIONAL PARTNERSHIP LIMITED
Company Information for

JT INTERNATIONAL PARTNERSHIP LIMITED

13-14 ANGEL GATE, LONDON, EC1V 2PT,
Company Registration Number
07092665
Private Limited Company
Active

Company Overview

About Jt International Partnership Ltd
JT INTERNATIONAL PARTNERSHIP LIMITED was founded on 2009-12-01 and has its registered office in London. The organisation's status is listed as "Active". Jt International Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JT INTERNATIONAL PARTNERSHIP LIMITED
 
Legal Registered Office
13-14 ANGEL GATE
LONDON
EC1V 2PT
Other companies in LU1
 
Filing Information
Company Number 07092665
Company ID Number 07092665
Date formed 2009-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 07:29:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JT INTERNATIONAL PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JT INTERNATIONAL PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE LYNES
Director 2014-10-06
BARRY MARTIN ROCHE
Director 2014-10-06
JOHN LAWRENCE TAYLOR
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE WILHELMINA NESS
Company Secretary 2009-12-01 2016-03-31
PETER ALAN RUDGE
Director 2009-12-01 2011-03-06
AR CORPORATE SECRETARIES
Company Secretary 2009-12-01 2009-12-01
ROBERT JAMES THOBURN
Director 2009-12-01 2009-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE LYNES OLTON LIMITED Director 2013-07-31 CURRENT 2003-01-03 Active
ANDREW GEORGE LYNES PROTECTION VESSELS INTERNATIONAL LIMITED Director 2013-02-08 CURRENT 2009-01-15 Active
ANDREW GEORGE LYNES PGI - INTELLIGENCE LTD. Director 2013-01-29 CURRENT 2013-01-29 Active
ANDREW GEORGE LYNES PGI - TRUSTEES LTD. Director 2012-12-21 CURRENT 2012-12-21 Active
ANDREW GEORGE LYNES PGI STRONTIUM LTD. Director 2012-10-10 CURRENT 2012-10-10 Active
ANDREW GEORGE LYNES PGI LOGISTICS LTD. Director 2012-05-01 CURRENT 2012-02-28 Active - Proposal to Strike off
BARRY MARTIN ROCHE OLTON LIMITED Director 2013-03-01 CURRENT 2003-01-03 Active
BARRY MARTIN ROCHE PGI - INTELLIGENCE LTD. Director 2013-02-01 CURRENT 2013-01-29 Active
BARRY MARTIN ROCHE PGI - PROTECTION GROUP INTERNATIONAL LTD. Director 2013-01-10 CURRENT 2012-02-28 Active
BARRY MARTIN ROCHE PGI - TRUSTEES LTD. Director 2012-12-21 CURRENT 2012-12-21 Active
BARRY MARTIN ROCHE PGI STRONTIUM LTD. Director 2012-11-01 CURRENT 2012-10-10 Active
BARRY MARTIN ROCHE PGI LOGISTICS LTD. Director 2012-05-01 CURRENT 2012-02-28 Active - Proposal to Strike off
BARRY MARTIN ROCHE PROTECTION VESSELS INTERNATIONAL LIMITED Director 2010-06-16 CURRENT 2009-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-14Change of details for Dr Mohamed Ali Mohamed Al Barwani as a person with significant control on 2021-12-31
2022-01-14PSC04Change of details for Dr Mohamed Ali Mohamed Al Barwani as a person with significant control on 2021-12-31
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ England
2020-05-13AP01DIRECTOR APPOINTED MR BRIAN RICHARD LORD
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MARTIN ROCHE
2020-05-13PSC07CESSATION OF BARRY MARTIN ROCHE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE TAYLOR
2019-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE LYNES
2018-03-21PSC09Withdrawal of a person with significant control statement on 2018-03-21
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED ALI MOHAMED AL BARWANI
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MARTIN ROCHE
2017-01-28CH01Director's details changed for Mr Barry Martin Roche on 2016-11-20
2017-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2017-01-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2017-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2016 FROM UNIT 8 COTSWOLD BUSINESS PARK MILLFIELD LANE CADDINGTON BEDFORSHIRE LU1 4AJ
2016-11-14TM02APPOINTMENT TERMINATED, SECRETARY JANE NESS
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-28AR0101/12/15 FULL LIST
2015-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0101/12/14 FULL LIST
2014-11-20AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-11-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-11-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-07AP01DIRECTOR APPOINTED MR BARRY MARTIN ROCHE
2014-10-07AP01DIRECTOR APPOINTED MR ANDREW GEORGE LYNES
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0101/12/13 FULL LIST
2013-12-19AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM UNIT 8 COTSWOLD BUSINESS PARK MILLFIELD LANE CADDINGTON BEDFORSHIRE LU1 4AJ UNITED KINGDOM
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ UNITED KINGDOM
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM UNIT A WOODLANDS COURT TRURO BUSINESS PARK THREEMILESTONE TRURO CORNWALL TR4 9NH UNITED KINGDOM
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-11AR0101/12/12 FULL LIST
2011-12-14AR0101/12/11 FULL LIST
2011-08-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 5A, RIVERSIDE BUSINESS PARK 16M LYON ROAD MERTON SURREY SW19 2RL
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUDGE
2011-03-24AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2011-01-14AR0101/12/10 FULL LIST
2010-01-20AP01DIRECTOR APPOINTED PETER ALAN RUDGE
2009-12-12TM02APPOINTMENT TERMINATED, SECRETARY AR CORPORATE SECRETARIES
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOBURN
2009-12-12AP03SECRETARY APPOINTED JANE WILHELMINA NESS
2009-12-12AP01DIRECTOR APPOINTED JOHN LAWRENCE TAYLOR
2009-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2009 FROM CHANDLER HOUSE TALBOT ROAD LEYLAND LANCASHIRE PR25 2ZF UNITED KINGDOM
2009-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to JT INTERNATIONAL PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2013-05-02
Petitions to Wind Up (Companies)2013-02-13
Fines / Sanctions
No fines or sanctions have been issued against JT INTERNATIONAL PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JT INTERNATIONAL PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-03-31 £ 388,028
Creditors Due Within One Year 2012-03-31 £ 180,059
Provisions For Liabilities Charges 2013-03-31 £ 1,428
Provisions For Liabilities Charges 2012-03-31 £ 1,844

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JT INTERNATIONAL PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 79,973
Cash Bank In Hand 2012-03-31 £ 29,418
Current Assets 2013-03-31 £ 394,989
Current Assets 2012-03-31 £ 286,792
Debtors 2013-03-31 £ 315,016
Debtors 2012-03-31 £ 254,664
Shareholder Funds 2013-03-31 £ 12,674
Shareholder Funds 2012-03-31 £ 114,110
Tangible Fixed Assets 2013-03-31 £ 7,141
Tangible Fixed Assets 2012-03-31 £ 9,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JT INTERNATIONAL PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JT INTERNATIONAL PARTNERSHIP LIMITED
Trademarks
We have not found any records of JT INTERNATIONAL PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JT INTERNATIONAL PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as JT INTERNATIONAL PARTNERSHIP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where JT INTERNATIONAL PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyJT INTERNATIONAL PARTNERSHIP LIMITEDEvent Date2013-01-08
In the High Court of Justice (Chancery Division) Companies Court case number 133 A Petition to wind up the above-named Company, Registration Number 07092665, of The Warehouse, Anchor Quay, Penryn, Cornwall, United Kingdom, TR10 8GZ, formerly of Unit A Wooodlands Court, Truro Business Park, Threemilestone, Truro, Cornwall, United Kingdom, TR4 9NH , presented on 8 January 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 13 February 2013 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 22 April 2013 . The petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyJT INTERNATIONAL PARTNERSHIP LIMITEDEvent Date2013-01-08
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 133 A Petition to wind up the above-named Company, Registration Number 07092665, of Unit A Woodlands Court, Truro Business Park, Threemilestone, Truro, Cornwall, United Kingdom, TR4 9NH , presented on 8 January 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 25 February 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 February 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JT INTERNATIONAL PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JT INTERNATIONAL PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.