About

Registered Number: 02334401
Date of Incorporation: 11/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Victoria Works, 153 Victoria Street, Stoke On Trent, Staffordshire, ST4 6HA

 

Having been setup in 1989, J & T Group Ltd has its registered office in Stoke On Trent in Staffordshire. We don't know the number of employees at the company. The companies directors are Dale, John Anthony, Boardman, Janet Mary, Dale, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.