About

Registered Number: 05201078
Date of Incorporation: 09/08/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: 2 Gypsy Lane, Bleasby, Nottingham, Notts, NG14 7GG,

 

J T Homes (Mansfield) Ltd was registered on 09 August 2004 and are based in Nottingham, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The business has one director listed as Waterhouse, Kerry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERHOUSE, Kerry 09 August 2004 09 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
MR05 - N/A 08 October 2018
MR05 - N/A 08 October 2018
MR05 - N/A 08 October 2018
MR05 - N/A 08 October 2018
DS01 - Striking off application by a company 27 September 2018
AA - Annual Accounts 13 August 2018
AA01 - Change of accounting reference date 23 March 2018
MR01 - N/A 06 September 2017
CS01 - N/A 29 August 2017
AD01 - Change of registered office address 29 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
CH03 - Change of particulars for secretary 11 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
AD01 - Change of registered office address 18 November 2010
DISS40 - Notice of striking-off action discontinued 02 October 2010
AA - Annual Accounts 30 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AD01 - Change of registered office address 06 July 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 29 December 2008
395 - Particulars of a mortgage or charge 02 December 2008
395 - Particulars of a mortgage or charge 24 October 2008
363a - Annual Return 16 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 01 March 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
363s - Annual Return 16 November 2006
395 - Particulars of a mortgage or charge 12 September 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 07 March 2006
GAZ1 - First notification of strike-off action in London Gazette 31 January 2006
287 - Change in situation or address of Registered Office 29 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
CERTNM - Change of name certificate 14 March 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
287 - Change in situation or address of Registered Office 21 September 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
287 - Change in situation or address of Registered Office 13 August 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2017 Outstanding

N/A

Mortgage 11 November 2008 Outstanding

N/A

Mortgage 21 October 2008 Outstanding

N/A

Debenture 22 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.