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

JCTB LTD.

Townend House, 8 Springwell Court, Leeds, WEST YORKSHIRE, LS12 1AL,
Company Registration Number
07254460
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jctb Ltd.
JCTB LTD. was founded on 2010-05-14 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Jctb Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JCTB LTD.
 
Legal Registered Office
Townend House
8 Springwell Court
Leeds
WEST YORKSHIRE
LS12 1AL
Other companies in HG3
 
Previous Names
NEWCLIFF ESTATES LIMITED02/11/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCTB LTD.
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 JCTB LTD.

Current Directors
Officer Role Date Appointed
TIMOTHY FREDERICK BUCKLEY
Director 2010-10-13
ADAM THORNTON
Director 2017-05-02
JOHN CHARLES THORNTON
Director 2010-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DOUGLAS LAND
Director 2010-05-26 2010-10-13
BARBARA KAHAN
Director 2010-05-14 2010-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY FREDERICK BUCKLEY PENCROFT ASSOCIATES LIMITED Director 2016-11-16 CURRENT 2016-09-26 Active - Proposal to Strike off
TIMOTHY FREDERICK BUCKLEY NORTHOWRAM SCHOOLHOUSE LTD Director 2016-04-07 CURRENT 2016-04-07 Active
TIMOTHY FREDERICK BUCKLEY INNOVATIVE AVIATION (LEEDS) LIMITED Director 2008-12-01 CURRENT 2008-12-01 Active
TIMOTHY FREDERICK BUCKLEY KIRKSTALL PRECISION LIMITED Director 2007-05-01 CURRENT 2006-12-01 Active
ADAM THORNTON INNOVATIVE ENGINEERING GROUP LIMITED Director 2016-12-08 CURRENT 2016-05-24 Active
ADAM THORNTON PENCROFT ASSOCIATES LIMITED Director 2016-11-16 CURRENT 2016-09-26 Active - Proposal to Strike off
ADAM THORNTON AJT WATCHES LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
JOHN CHARLES THORNTON PENCROFT ASSOCIATES LIMITED Director 2016-11-16 CURRENT 2016-09-26 Active - Proposal to Strike off
JOHN CHARLES THORNTON KIRKSTALL PRECISION LIMITED Director 2006-12-01 CURRENT 2006-12-01 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
2022-09-06SECOND GAZETTE not voluntary dissolution
2022-06-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-10DS01Application to strike the company off the register
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FREDERICK BUCKLEY
2021-10-05CH01Director's details changed for Mr John Charles Thornton on 2021-07-03
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28PSC05Change of details for Innovative Engineering Group Limited as a person with significant control on 2021-06-28
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2020-10-20CH01Director's details changed for Mr Adam Thornton on 2020-09-28
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-20PSC05Change of details for Sonara Solutions Limited as a person with significant control on 2019-08-01
2020-05-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-05-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-02-12PSC02Notification of Sonara Solutions Limited as a person with significant control on 2017-05-02
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31PSC07CESSATION OF TIMOTHY FREDERICK BUCKLEY AS A PSC
2017-07-31PSC07CESSATION OF JOHN CHARLES THORNTON AS A PSC
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES THORNTON
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY FREDERICK BUCKLEY
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-10AP01DIRECTOR APPOINTED MR ADAM THORNTON
2016-08-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0114/05/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08SH08Change of share class name or designation
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0114/05/15 ANNUAL RETURN FULL LIST
2014-06-17RES12Resolution of varying share rights or name
2014-06-17SH0106/04/14 STATEMENT OF CAPITAL GBP 100
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0114/05/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23RES01ADOPT ARTICLES 23/10/13
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0114/05/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0114/05/12 FULL LIST
2011-07-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-13AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2011-06-06AR0114/05/11 FULL LIST
2011-05-04AP01DIRECTOR APPOINTED MR TIMOTHY FREDERICK BUCKLEY
2011-05-04AP01DIRECTOR APPOINTED MR JOHN CHARLES THORNTON
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAND
2010-11-02RES15CHANGE OF NAME 22/10/2010
2010-11-02CERTNMCOMPANY NAME CHANGED NEWCLIFF ESTATES LIMITED CERTIFICATE ISSUED ON 02/11/10
2010-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-15AP01DIRECTOR APPOINTED PAUL DOUGLAS LAND
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-05-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-14CERTIFICATE 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
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JCTB LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JCTB LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JCTB LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-12-31

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 JCTB LTD.

Intangible Assets
Patents
We have not found any records of JCTB LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JCTB LTD.
Trademarks
We have not found any records of JCTB LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCTB LTD.. 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 (70100 - Activities of head offices) as JCTB LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JCTB LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCTB LTD. 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 JCTB LTD. 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.