About

Registered Number: 04615724
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Heol Y Gors, Cwmbwrla, Swansea, West Glamorgan, SA5 8LD

 

Established in 2002, Jt's Motorcycles Ltd are based in Swansea, it's status in the Companies House registry is set to "Active". The companies director is listed as Mackey, Tracey in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKEY, Tracey 29 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 17 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 20 December 2017
SH01 - Return of Allotment of shares 03 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 17 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 23 December 2013
SH01 - Return of Allotment of shares 31 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 21 December 2009
AD01 - Change of registered office address 16 December 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 16 December 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 15 October 2004
395 - Particulars of a mortgage or charge 30 April 2004
363s - Annual Return 23 January 2004
225 - Change of Accounting Reference Date 04 September 2003
CERTNM - Change of name certificate 15 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.