About

Registered Number: 03171174
Date of Incorporation: 12/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Dip Cottage 28 Mill Road, Ashley, Newmarket, CB8 9EE,

 

Having been setup in 1996, J T Response Ltd has its registered office in Newmarket, it's status at Companies House is "Active". Taylor, Julie Lorraine, Taylor, John Bryan are listed as the directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, John Bryan 12 March 1996 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Julie Lorraine 12 March 1996 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 07 March 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 25 March 2017
AD01 - Change of registered office address 25 March 2017
AD01 - Change of registered office address 31 August 2016
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
287 - Change in situation or address of Registered Office 24 January 2006
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 10 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1996
287 - Change in situation or address of Registered Office 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
NEWINC - New incorporation documents 12 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.