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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 March 2008 | Outstanding |
N/A |