About

Registered Number: 05596577
Date of Incorporation: 19/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years ago)
Registered Address: 47 Frederick Street, Birmingham, United Kingdom, B1 3HN,

 

Jtc Consulting Ltd was registered on 19 October 2005 and has its registered office in Birmingham. There are 2 directors listed for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUDDIGAN, Troy 31 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JAGOE, Tara Cathryn 31 October 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AD01 - Change of registered office address 12 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 14 November 2018
PSC01 - N/A 06 February 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 31 December 2017
AD01 - Change of registered office address 28 December 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 20 December 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 December 2014
AD01 - Change of registered office address 18 July 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AR01 - Annual Return 28 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 17 October 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 10 July 2009
225 - Change of Accounting Reference Date 06 May 2009
287 - Change in situation or address of Registered Office 30 April 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 28 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
363a - Annual Return 07 November 2007
287 - Change in situation or address of Registered Office 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
NEWINC - New incorporation documents 19 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.