About

Registered Number: 04914715
Date of Incorporation: 29/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

Founded in 2003, Jnt Ltd has its registered office in Hertfordshire, it's status is listed as "Active". This organisation has only one director listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIPMAN, Tony 06 September 2007 01 January 2008 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA01 - Change of accounting reference date 30 June 2019
PSC04 - N/A 18 December 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 15 October 2018
MR01 - N/A 26 July 2018
AA01 - Change of accounting reference date 25 June 2018
MR01 - N/A 22 March 2018
CS01 - N/A 11 October 2017
CH01 - Change of particulars for director 11 October 2017
AD01 - Change of registered office address 11 October 2017
AD01 - Change of registered office address 10 October 2017
AA - Annual Accounts 21 September 2017
MR04 - N/A 15 May 2017
TM02 - Termination of appointment of secretary 27 February 2017
CS01 - N/A 31 October 2016
AD01 - Change of registered office address 31 October 2016
MR05 - N/A 31 October 2016
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AR01 - Annual Return 28 January 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 01 July 2013
AA01 - Change of accounting reference date 01 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 19 June 2012
DISS40 - Notice of striking-off action discontinued 14 February 2012
AR01 - Annual Return 13 February 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 28 June 2010
DISS40 - Notice of striking-off action discontinued 23 February 2010
AR01 - Annual Return 20 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 17 August 2009
AA - Annual Accounts 31 July 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 27 October 2008
353 - Register of members 27 October 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363s - Annual Return 06 November 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
395 - Particulars of a mortgage or charge 25 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2018 Outstanding

N/A

A registered charge 12 March 2018 Outstanding

N/A

Legal charge 05 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.