About

Registered Number: 03607332
Date of Incorporation: 30/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Linsig House Deepdale Enterprise Park, Nettleham, Lincoln, LN2 2LL

 

Jct Consultancy Ltd was founded on 30 July 1998, it's status is listed as "Active". We don't currently know the number of employees at the business. The company has 6 directors listed as Moore, Paul Jeffrey, Cheng, Peter John Mun Wai, Reid, Douglas Arthur, Dr, Robinson, Helen Jane, Simmonite, Brian Frank, Simmonite, Yvonne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Paul Jeffrey 30 July 1998 - 1
CHENG, Peter John Mun Wai 06 July 2011 15 May 2017 1
REID, Douglas Arthur, Dr 01 January 2008 31 March 2013 1
ROBINSON, Helen Jane 01 July 2009 06 July 2011 1
SIMMONITE, Brian Frank 30 July 1998 18 April 2009 1
SIMMONITE, Yvonne 10 September 1998 23 December 2010 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 August 2017
TM01 - Termination of appointment of director 17 May 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
CH01 - Change of particulars for director 24 August 2011
SH03 - Return of purchase of own shares 26 July 2011
AP01 - Appointment of director 13 July 2011
SH06 - Notice of cancellation of shares 11 July 2011
AP01 - Appointment of director 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
MG01 - Particulars of a mortgage or charge 25 June 2011
TM01 - Termination of appointment of director 09 May 2011
TM01 - Termination of appointment of director 27 January 2011
TM02 - Termination of appointment of secretary 27 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
395 - Particulars of a mortgage or charge 20 May 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 05 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2008
353 - Register of members 04 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
287 - Change in situation or address of Registered Office 01 July 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 24 August 2004
287 - Change in situation or address of Registered Office 23 July 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 19 August 1999
225 - Change of Accounting Reference Date 09 October 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2011 Outstanding

N/A

Legal charge 19 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.