About

Registered Number: 00597202
Date of Incorporation: 15/01/1958 (66 years and 3 months ago)
Company Status: Active
Registered Address: 9-10 The Arcade, Bedford, MK40 1NS

 

Established in 1958, J.T.Clayton Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The company has 3 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Christopher Trevor 31 May 1994 - 1
BROOKS, Hilda Florence Rose N/A 14 August 2002 1
GARNER, Trevor Wynn N/A 28 May 1994 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
COCOMP - Order to wind up 07 June 2009
COCOMP - Order to wind up 03 June 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
AA - Annual Accounts 25 July 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 17 May 2004
225 - Change of Accounting Reference Date 22 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 21 May 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 10 July 2002
395 - Particulars of a mortgage or charge 01 December 2001
AA - Annual Accounts 30 November 2001
363s - Annual Return 06 June 2001
395 - Particulars of a mortgage or charge 19 December 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 25 April 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 December 1994
AA - Annual Accounts 05 July 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 02 June 1992
AA - Annual Accounts 30 July 1991
363a - Annual Return 30 July 1991
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
363 - Annual Return 05 June 1989
AA - Annual Accounts 17 May 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 19 October 1988
288 - N/A 10 October 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986
PUC 2 - N/A 07 December 1984
PUC 2 - N/A 14 February 1977
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1958
NEWINC - New incorporation documents 15 January 1958

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 2001 Outstanding

N/A

Mortgage debenture 11 December 2000 Outstanding

N/A

Legal mortgage 30 September 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.