About

Registered Number: 05714981
Date of Incorporation: 20/02/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 1 month ago)
Registered Address: 7th Floor 9 Berkeley Street, London, W1J 8DW,

 

Established in 2006, Jtc Mayfair Ltd have registered office in London, it has a status of "Dissolved". The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 26 November 2018
TM01 - Termination of appointment of director 27 June 2018
AA - Annual Accounts 04 May 2018
AP01 - Appointment of director 12 April 2018
PSC08 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
CS01 - N/A 22 February 2018
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 24 October 2017
TM01 - Termination of appointment of director 21 September 2017
AP01 - Appointment of director 19 September 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
AA - Annual Accounts 13 June 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 18 April 2017
CS01 - N/A 23 February 2017
AD01 - Change of registered office address 01 July 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 01 March 2016
AA01 - Change of accounting reference date 29 January 2016
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 17 March 2015
AP01 - Appointment of director 17 February 2015
AP01 - Appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 21 February 2014
AD01 - Change of registered office address 18 February 2014
AA - Annual Accounts 04 December 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
CH01 - Change of particulars for director 29 November 2012
AD01 - Change of registered office address 21 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 March 2012
CH04 - Change of particulars for corporate secretary 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 22 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 02 February 2011
CH01 - Change of particulars for director 25 August 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 14 December 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363s - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
RESOLUTIONS - N/A 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
225 - Change of Accounting Reference Date 03 March 2007
CERTNM - Change of name certificate 19 July 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 20 February 2006
- N/A 01 January 0001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.