About

Registered Number: 06117881
Date of Incorporation: 20/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 6 months ago)
Registered Address: 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

Based in Kent, J & T Finance Ltd was established in 2007. We don't currently know the number of employees at J & T Finance Ltd. There is one director listed as Wright, Jill Evelyn for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Jill Evelyn 20 February 2007 01 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 06 September 2016
TM01 - Termination of appointment of director 22 August 2016
AR01 - Annual Return 11 May 2016
DS02 - Withdrawal of striking off application by a company 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 29 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 23 September 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
225 - Change of Accounting Reference Date 12 February 2008
395 - Particulars of a mortgage or charge 17 August 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

Description Date Status Charge by
Loan agreement 13 March 2008 Outstanding

N/A

Loan agreement 15 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.