About

Registered Number: 06019975
Date of Incorporation: 06/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3a, Barton Road Trading Estate, Barton Road Bury St Edmunds, Suffolk, IP32 7BE

 

Founded in 2006, Jt Finishing Solutions Ltd has its registered office in Barton Road Bury St Edmunds, it has a status of "Active". This organisation has 6 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWAR, Steven John 19 February 2015 - 1
DEWAR, Daniel Steven 01 November 2017 01 December 2018 1
HORROCKS, Michael Antony 17 February 2015 19 October 2017 1
JENKINSON, Peter 17 February 2015 19 October 2017 1
THURLBOURN, John 19 January 2007 17 February 2015 1
THURLBOURN, Maureen 19 January 2007 17 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 09 June 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 25 September 2018
PSC01 - N/A 20 September 2018
CS01 - N/A 13 December 2017
AP01 - Appointment of director 09 November 2017
PSC07 - N/A 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
AA - Annual Accounts 07 December 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 06 December 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
225 - Change of Accounting Reference Date 12 February 2007
287 - Change in situation or address of Registered Office 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
CERTNM - Change of name certificate 30 January 2007
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.