About

Registered Number: 04330690
Date of Incorporation: 28/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Hollies Way Industrial Park, 218 High Street, Potters Bar, Hertfordshire, EN6 5BJ

 

J T T Autotech Ltd was founded on 28 November 2001 and has its registered office in Potters Bar, it has a status of "Active". We don't know the number of employees at this organisation. Morfett, Jason Lee, Tagney, Martin John, Goddard, Timothy Patrick are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORFETT, Jason Lee 28 November 2001 - 1
TAGNEY, Martin John 28 November 2001 - 1
GODDARD, Timothy Patrick 28 November 2001 22 September 2004 1

Filing History

Document Type Date
CS01 - N/A 30 November 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 13 July 2017
MR01 - N/A 10 July 2017
MR04 - N/A 06 July 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 28 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 01 August 2007
395 - Particulars of a mortgage or charge 15 February 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 15 February 2005
363s - Annual Return 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 18 December 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 15 June 2003
288c - Notice of change of directors or secretaries or in their particulars 09 June 2003
287 - Change in situation or address of Registered Office 26 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2017 Outstanding

N/A

Debenture 12 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.