About

Registered Number: 06511394
Date of Incorporation: 21/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 55 Baker Street, London, W1U 7EU,

 

Founded in 2008, Jr Team Group Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of the organisation are listed as Wilkinson, Margaret Joan, Wilkinson, Margaret Joan, Dearing, Richard, Fone, Joanne Catherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Margaret Joan 02 July 2014 - 1
DEARING, Richard 18 March 2008 02 July 2014 1
FONE, Joanne Catherine 18 March 2008 02 July 2014 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Margaret Joan 02 July 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 02 March 2016
AD01 - Change of registered office address 18 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 25 February 2015
AR01 - Annual Return 31 July 2014
AD01 - Change of registered office address 31 July 2014
AP03 - Appointment of secretary 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
CH01 - Change of particulars for director 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AP01 - Appointment of director 31 July 2014
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 31 July 2014
AC92 - N/A 22 July 2014
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2013
2.35B - N/A 26 November 2012
2.24B - N/A 28 August 2012
F2.18 - N/A 15 May 2012
2.17B - N/A 26 March 2012
2.16B - N/A 27 February 2012
AD01 - Change of registered office address 07 February 2012
2.12B - N/A 01 February 2012
RESOLUTIONS - N/A 14 July 2011
MEM/ARTS - N/A 14 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 02 July 2009
225 - Change of Accounting Reference Date 02 July 2009
363a - Annual Return 12 March 2009
395 - Particulars of a mortgage or charge 28 July 2008
395 - Particulars of a mortgage or charge 23 July 2008
395 - Particulars of a mortgage or charge 23 July 2008
CERTNM - Change of name certificate 14 April 2008
RESOLUTIONS - N/A 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
123 - Notice of increase in nominal capital 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
395 - Particulars of a mortgage or charge 22 March 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage of life policy 21 July 2008 Outstanding

N/A

Mortgage of life policy 21 July 2008 Outstanding

N/A

Debenture 19 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.