About

Registered Number: 04928891
Date of Incorporation: 10/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: TBA ACCOUNTANCY, 90 Weald Road, Sevenoaks, Kent, TN13 1QQ

 

Jts Chaps Ltd was setup in 2003, it's status at Companies House is "Active". This business has no directors. We don't currently know the number of employees at Jts Chaps Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 14 December 2012
AD01 - Change of registered office address 14 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 01 November 2010
DISS40 - Notice of striking-off action discontinued 30 October 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
AA - Annual Accounts 15 August 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363a - Annual Return 18 October 2005
363s - Annual Return 10 November 2004
395 - Particulars of a mortgage or charge 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
CERTNM - Change of name certificate 26 January 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.