About

Registered Number: 04773590
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS

 

J.I.T. Holdings Ltd was registered on 21 May 2003 with its registered office in Winchester, it has a status of "Active". Blake, James Philip, Blake, Jillian, Blake, Oliver Thomas, Blake, Philip Richard John, Blake, Samuel Lawrence are listed as directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, James Philip 10 April 2014 - 1
BLAKE, Jillian 21 May 2003 - 1
BLAKE, Oliver Thomas 01 August 2009 - 1
BLAKE, Philip Richard John 21 May 2003 - 1
BLAKE, Samuel Lawrence 10 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 11 May 2018
CH01 - Change of particulars for director 20 July 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 02 June 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 04 July 2014
SH01 - Return of Allotment of shares 25 June 2014
RESOLUTIONS - N/A 24 June 2014
RESOLUTIONS - N/A 24 June 2014
CC04 - Statement of companies objects 24 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 24 June 2014
SH08 - Notice of name or other designation of class of shares 24 June 2014
SH01 - Return of Allotment of shares 24 June 2014
AP01 - Appointment of director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH03 - Change of particulars for secretary 29 April 2014
CH01 - Change of particulars for director 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AP01 - Appointment of director 29 April 2014
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 05 December 2012
AA - Annual Accounts 04 December 2012
AA01 - Change of accounting reference date 23 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 25 September 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 02 September 2008
395 - Particulars of a mortgage or charge 04 April 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
225 - Change of Accounting Reference Date 15 January 2004
CERTNM - Change of name certificate 25 November 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
MEM/ARTS - N/A 30 June 2003
CERTNM - Change of name certificate 23 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.