About

Registered Number: 03054315
Date of Incorporation: 09/05/1995 (29 years ago)
Company Status: Active
Registered Address: Library Chambers, 48 Union Street, Hyde, Cheshire, SK14 1ND

 

Established in 1995, J.T. Management Services Ltd has its registered office in Hyde, Cheshire. J.T. Management Services Ltd has 5 directors listed as Mcmanus, Ronald, Brown, Wendy Patricia, Mcnamara, Janet Mary, O'brien, Denise, Mcnamara, Janet Mary, M/s in the Companies House registry. Currently we aren't aware of the number of employees at the J.T. Management Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMANUS, Ronald 09 May 1995 - 1
MCNAMARA, Janet Mary, M/S 03 October 1996 24 June 1998 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Wendy Patricia 24 June 1998 25 March 2003 1
MCNAMARA, Janet Mary 09 May 1995 24 June 1998 1
O'BRIEN, Denise 05 January 2004 26 January 2010 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 24 April 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
TM02 - Termination of appointment of secretary 03 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 21 May 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
AA - Annual Accounts 03 October 2003
287 - Change in situation or address of Registered Office 12 August 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 10 June 1999
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 06 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 11 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1995
288 - N/A 16 June 1995
NEWINC - New incorporation documents 09 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.