About

Registered Number: 04182245
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 71 High Street, Great Barford, Bedford, Bedfordshire, MK44 3LF

 

J T M Homes Ltd was registered on 19 March 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the J T M Homes Ltd. The company has 3 directors listed as Dyer, Jason Michael, Dyer, Tracey, Dyer, Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Jason Michael 08 January 2002 - 1
DYER, Tracey 19 March 2001 - 1
DYER, Raymond 19 March 2001 08 January 2002 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 19 January 2009
287 - Change in situation or address of Registered Office 22 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 01 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 February 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 30 April 2002
288c - Notice of change of directors or secretaries or in their particulars 17 April 2002
288c - Notice of change of directors or secretaries or in their particulars 17 April 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.