About

Registered Number: 06947573
Date of Incorporation: 29/06/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 8 months ago)
Registered Address: Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ

 

Founded in 2009, Jta Europe Ltd are based in Cambridgeshire. There are 2 directors listed as Coster, Christopher John, Coster, Carol Ann for the organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTER, Christopher John 29 June 2009 - 1
COSTER, Carol Ann 24 July 2009 08 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 03 August 2016
AA01 - Change of accounting reference date 30 March 2016
AR01 - Annual Return 27 July 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 18 February 2014
AD01 - Change of registered office address 15 July 2013
AR01 - Annual Return 05 July 2013
AD01 - Change of registered office address 05 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 09 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 08 September 2011
AR01 - Annual Return 18 July 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
287 - Change in situation or address of Registered Office 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
NEWINC - New incorporation documents 29 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture deed 13 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.