About

Registered Number: 02743595
Date of Incorporation: 28/08/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: 86 Bury Old Road, Whitefield, Manchester, M45 6TQ

 

Established in 1992, J T J Ltd has its registered office in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of the business are Taylor, Valerie, Taylor, Ruth, Taylor, Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Ruth 05 September 2017 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Valerie 19 March 1998 - 1
TAYLOR, Elizabeth 28 August 1992 19 March 1998 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 03 September 2018
AP01 - Appointment of director 21 September 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 07 November 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 06 October 2008
RESOLUTIONS - N/A 29 November 2007
123 - Notice of increase in nominal capital 29 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
363s - Annual Return 16 November 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 17 September 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 25 October 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 30 August 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 27 June 2000
RESOLUTIONS - N/A 01 November 1999
123 - Notice of increase in nominal capital 01 November 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 03 November 1998
287 - Change in situation or address of Registered Office 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 04 September 1996
287 - Change in situation or address of Registered Office 17 May 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 01 July 1994
363s - Annual Return 04 November 1993
395 - Particulars of a mortgage or charge 06 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
287 - Change in situation or address of Registered Office 17 September 1992
NEWINC - New incorporation documents 28 August 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 April 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.