About

Registered Number: 03974240
Date of Incorporation: 12/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 228 Bridge Street West, Newtown, Birmingham, West Midlands, B19 2YU

 

Jtc Ltd was registered on 12 April 2000 and are based in West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies director is listed as Jain, Archana.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAIN, Archana 12 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 15 July 2019
PSC02 - N/A 04 February 2019
PSC02 - N/A 04 February 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 03 May 2017
SH08 - Notice of name or other designation of class of shares 26 April 2017
SH01 - Return of Allotment of shares 23 March 2017
SH01 - Return of Allotment of shares 15 March 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 24 July 2007
395 - Particulars of a mortgage or charge 19 May 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 09 May 2005
395 - Particulars of a mortgage or charge 02 February 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 15 September 2003
287 - Change in situation or address of Registered Office 28 August 2003
363s - Annual Return 18 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 02 May 2001
225 - Change of Accounting Reference Date 29 January 2001
287 - Change in situation or address of Registered Office 14 June 2000
NEWINC - New incorporation documents 12 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2007 Fully Satisfied

N/A

Legal charge 31 January 2005 Outstanding

N/A

Legal charge 31 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.