Having been setup in 1998, Jhtuk Ltd have registered office in Stoke On Trent in Staffordshire, it has a status of "Active". The organisation has 7 directors listed as Lo, Kuang Ting, Lo, Kun Chuan, Lo Ho, Yen Hsing, Lo Lin, Tsan Yao, Machin, Andrew John, Burton, James Nicholas, Johnston, Jonathan Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LO, Kuang Ting | 01 September 1999 | - | 1 |
LO, Kun Chuan | 01 September 1999 | - | 1 |
LO HO, Yen Hsing | 01 September 1999 | - | 1 |
LO LIN, Tsan Yao | 01 September 1999 | - | 1 |
BURTON, James Nicholas | 23 June 1998 | 15 May 2009 | 1 |
JOHNSTON, Jonathan Michael | 05 August 2009 | 01 July 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACHIN, Andrew John | 22 June 2005 | 02 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 15 May 2019 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 08 June 2018 | |
PSC01 - N/A | 20 March 2018 | |
PSC01 - N/A | 20 March 2018 | |
PSC01 - N/A | 20 March 2018 | |
PSC01 - N/A | 20 March 2018 | |
PSC09 - N/A | 19 March 2018 | |
AA - Annual Accounts | 03 October 2017 | |
AP01 - Appointment of director | 07 September 2017 | |
TM01 - Termination of appointment of director | 04 July 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 15 July 2016 | |
AD01 - Change of registered office address | 20 April 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 22 June 2012 | |
CH01 - Change of particulars for director | 22 June 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 15 June 2011 | |
AD01 - Change of registered office address | 08 December 2010 | |
AR01 - Annual Return | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA - Annual Accounts | 20 May 2010 | |
CERTNM - Change of name certificate | 10 January 2010 | |
CONNOT - N/A | 10 January 2010 | |
AA - Annual Accounts | 25 October 2009 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
363a - Annual Return | 16 July 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 16 July 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 06 December 2007 | |
363s - Annual Return | 28 July 2007 | |
AA - Annual Accounts | 20 March 2007 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 30 June 2005 | |
288a - Notice of appointment of directors or secretaries | 30 June 2005 | |
AA - Annual Accounts | 17 March 2005 | |
CERTNM - Change of name certificate | 01 September 2004 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 13 February 2004 | |
363s - Annual Return | 23 August 2003 | |
AA - Annual Accounts | 14 February 2003 | |
AUD - Auditor's letter of resignation | 28 November 2002 | |
363s - Annual Return | 25 June 2002 | |
AUD - Auditor's letter of resignation | 17 June 2002 | |
AA - Annual Accounts | 01 March 2002 | |
AA - Annual Accounts | 25 September 2001 | |
395 - Particulars of a mortgage or charge | 04 July 2001 | |
363s - Annual Return | 14 June 2001 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 25 July 2000 | |
AA - Annual Accounts | 03 July 2000 | |
363s - Annual Return | 26 June 2000 | |
288b - Notice of resignation of directors or secretaries | 26 June 2000 | |
288a - Notice of appointment of directors or secretaries | 26 June 2000 | |
288b - Notice of resignation of directors or secretaries | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
AA - Annual Accounts | 30 June 1999 | |
363s - Annual Return | 17 June 1999 | |
225 - Change of Accounting Reference Date | 13 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 1998 | |
288b - Notice of resignation of directors or secretaries | 26 June 1998 | |
288b - Notice of resignation of directors or secretaries | 26 June 1998 | |
288a - Notice of appointment of directors or secretaries | 26 June 1998 | |
288a - Notice of appointment of directors or secretaries | 26 June 1998 | |
287 - Change in situation or address of Registered Office | 26 June 1998 | |
NEWINC - New incorporation documents | 04 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 December 2007 | Outstanding |
N/A |
Debenture | 27 June 2001 | Fully Satisfied |
N/A |