J & T Group Ltd was founded on 11 January 1989 and has its registered office in Staffordshire, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of J & T Group Ltd are listed as Dale, John Anthony, Boardman, Janet Mary, Dale, Sandra in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALE, John Anthony | N/A | - | 1 |
DALE, Sandra | N/A | 22 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOARDMAN, Janet Mary | 22 March 2004 | 01 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 09 January 2020 | |
TM02 - Termination of appointment of secretary | 09 January 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 22 August 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AA01 - Change of accounting reference date | 09 March 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 11 February 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 07 February 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 13 February 2007 | |
363a - Annual Return | 07 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 21 July 2005 | |
RESOLUTIONS - N/A | 13 July 2005 | |
MEM/ARTS - N/A | 13 July 2005 | |
363s - Annual Return | 26 January 2005 | |
288a - Notice of appointment of directors or secretaries | 20 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
AA - Annual Accounts | 15 May 2004 | |
363s - Annual Return | 20 January 2004 | |
225 - Change of Accounting Reference Date | 14 August 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 08 October 2002 | |
287 - Change in situation or address of Registered Office | 21 August 2002 | |
363s - Annual Return | 14 February 2002 | |
169 - Return by a company purchasing its own shares | 04 December 2001 | |
169 - Return by a company purchasing its own shares | 09 October 2001 | |
RESOLUTIONS - N/A | 10 September 2001 | |
RESOLUTIONS - N/A | 10 September 2001 | |
RESOLUTIONS - N/A | 10 September 2001 | |
RESOLUTIONS - N/A | 10 September 2001 | |
RESOLUTIONS - N/A | 10 September 2001 | |
RESOLUTIONS - N/A | 10 September 2001 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 07 September 2001 | |
AA - Annual Accounts | 19 July 2001 | |
363s - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 11 October 2000 | |
363s - Annual Return | 13 January 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 19 August 1998 | |
169 - Return by a company purchasing its own shares | 08 June 1998 | |
RESOLUTIONS - N/A | 15 April 1998 | |
363s - Annual Return | 15 January 1998 | |
AA - Annual Accounts | 05 September 1997 | |
363s - Annual Return | 19 January 1997 | |
AA - Annual Accounts | 27 August 1996 | |
363s - Annual Return | 23 January 1996 | |
AA - Annual Accounts | 15 August 1995 | |
363s - Annual Return | 17 January 1995 | |
AA - Annual Accounts | 07 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 1994 | |
363s - Annual Return | 27 January 1994 | |
AA - Annual Accounts | 11 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 1993 | |
RESOLUTIONS - N/A | 19 March 1993 | |
AA - Annual Accounts | 02 March 1993 | |
363s - Annual Return | 11 February 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 1992 | |
RESOLUTIONS - N/A | 03 April 1992 | |
123 - Notice of increase in nominal capital | 03 April 1992 | |
395 - Particulars of a mortgage or charge | 17 February 1992 | |
AA - Annual Accounts | 28 January 1992 | |
363b - Annual Return | 28 January 1992 | |
395 - Particulars of a mortgage or charge | 08 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1991 | |
288 - N/A | 09 September 1991 | |
AUD - Auditor's letter of resignation | 23 July 1991 | |
363a - Annual Return | 24 April 1991 | |
395 - Particulars of a mortgage or charge | 20 April 1991 | |
395 - Particulars of a mortgage or charge | 20 April 1991 | |
395 - Particulars of a mortgage or charge | 20 April 1991 | |
395 - Particulars of a mortgage or charge | 20 April 1991 | |
395 - Particulars of a mortgage or charge | 20 April 1991 | |
AA - Annual Accounts | 18 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1990 | |
395 - Particulars of a mortgage or charge | 30 November 1990 | |
288 - N/A | 21 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 1990 | |
288 - N/A | 31 July 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 July 1990 | |
288 - N/A | 10 November 1989 | |
288 - N/A | 09 August 1989 | |
288 - N/A | 03 August 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 1989 | |
395 - Particulars of a mortgage or charge | 16 June 1989 | |
MEM/ARTS - N/A | 14 June 1989 | |
CERTNM - Change of name certificate | 12 June 1989 | |
RESOLUTIONS - N/A | 08 June 1989 | |
RESOLUTIONS - N/A | 08 June 1989 | |
RESOLUTIONS - N/A | 08 June 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 1989 | |
123 - Notice of increase in nominal capital | 08 June 1989 | |
287 - Change in situation or address of Registered Office | 06 June 1989 | |
288 - N/A | 06 June 1989 | |
288 - N/A | 06 June 1989 | |
288 - N/A | 22 February 1989 | |
287 - Change in situation or address of Registered Office | 22 February 1989 | |
NEWINC - New incorporation documents | 11 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignment | 29 January 1992 | Fully Satisfied |
N/A |
Debenture | 30 October 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 16 April 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 16 April 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 16 April 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 16 April 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 16 April 1991 | Fully Satisfied |
N/A |
Debenture | 27 November 1990 | Fully Satisfied |
N/A |
Debenture | 08 June 1989 | Fully Satisfied |
N/A |