About

Registered Number: 03420100
Date of Incorporation: 15/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 4 The Hill Avenue, Worcester, Worcestershire, WR5 2AW

 

Based in Worcestershire, Jteq Ltd was registered on 15 August 1997, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Newby, Pauline Barbara, Newby, Jonathan Laurence in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWBY, Jonathan Laurence 15 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
NEWBY, Pauline Barbara 15 August 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 27 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 05 May 2009
225 - Change of Accounting Reference Date 13 January 2009
363a - Annual Return 24 November 2008
225 - Change of Accounting Reference Date 18 July 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 03 October 2005
353 - Register of members 03 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 13 August 2002
AUD - Auditor's letter of resignation 03 April 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 28 August 2001
287 - Change in situation or address of Registered Office 28 March 2001
288c - Notice of change of directors or secretaries or in their particulars 28 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
287 - Change in situation or address of Registered Office 05 September 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
287 - Change in situation or address of Registered Office 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 10 September 1998
RESOLUTIONS - N/A 10 September 1998
RESOLUTIONS - N/A 10 September 1998
RESOLUTIONS - N/A 10 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
NEWINC - New incorporation documents 15 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.