About

Registered Number: 06430986
Date of Incorporation: 19/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Printing House, 66 Lower Road, Harrow, Middlesex, HA2 0DH

 

Having been setup in 2007, J. T. Underpinning & Basements Ltd have registered office in Middlesex. The companies directors are listed as Collins, Jacqueline Gina, Tummon, John Francis. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUMMON, John Francis 19 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Jacqueline Gina 19 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 03 February 2020
PSC07 - N/A 28 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 29 November 2018
AA01 - Change of accounting reference date 31 August 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 28 September 2017
DISS40 - Notice of striking-off action discontinued 15 February 2017
CS01 - N/A 14 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH03 - Change of particulars for secretary 18 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 17 December 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
NEWINC - New incorporation documents 19 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.