Active - Proposal to Strike off
Company Information for JCTB LTD.
Townend House, 8 Springwell Court, Leeds, WEST YORKSHIRE, LS12 1AL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
JCTB LTD. | ||
Legal Registered Office | ||
Townend House 8 Springwell Court Leeds WEST YORKSHIRE LS12 1AL Other companies in HG3 | ||
Previous Names | ||
|
Company Number | 07254460 | |
---|---|---|
Company ID Number | 07254460 | |
Date formed | 2010-05-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-09-08 13:27:48 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY FREDERICK BUCKLEY |
||
ADAM THORNTON |
||
JOHN CHARLES THORNTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DOUGLAS LAND |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENCROFT ASSOCIATES LIMITED | Director | 2016-11-16 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
NORTHOWRAM SCHOOLHOUSE LTD | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
INNOVATIVE AVIATION (LEEDS) LIMITED | Director | 2008-12-01 | CURRENT | 2008-12-01 | Active | |
KIRKSTALL PRECISION LIMITED | Director | 2007-05-01 | CURRENT | 2006-12-01 | Active | |
INNOVATIVE ENGINEERING GROUP LIMITED | Director | 2016-12-08 | CURRENT | 2016-05-24 | Active | |
PENCROFT ASSOCIATES LIMITED | Director | 2016-11-16 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
AJT WATCHES LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active | |
PENCROFT ASSOCIATES LIMITED | Director | 2016-11-16 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
KIRKSTALL PRECISION LIMITED | Director | 2006-12-01 | CURRENT | 2006-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FREDERICK BUCKLEY | |
CH01 | Director's details changed for Mr John Charles Thornton on 2021-07-03 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Innovative Engineering Group Limited as a person with significant control on 2021-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Adam Thornton on 2020-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES | |
PSC05 | Change of details for Sonara Solutions Limited as a person with significant control on 2019-08-01 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
PSC02 | Notification of Sonara Solutions Limited as a person with significant control on 2017-05-02 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF TIMOTHY FREDERICK BUCKLEY AS A PSC | |
PSC07 | CESSATION OF JOHN CHARLES THORNTON AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES THORNTON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY FREDERICK BUCKLEY | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADAM THORNTON | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
SH01 | 06/04/14 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 23/10/13 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2011 TO 31/12/2010 | |
AR01 | 14/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY FREDERICK BUCKLEY | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES THORNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAND | |
RES15 | CHANGE OF NAME 22/10/2010 | |
CERTNM | COMPANY NAME CHANGED NEWCLIFF ESTATES LIMITED CERTIFICATE ISSUED ON 02/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED PAUL DOUGLAS LAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
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 JCTB LTD.
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JCTB LTD. are:
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. |