Established in 1990, J.T.T. Contracting Ltd have registered office in Devon, it has a status of "Active". We do not know the number of employees at this company. There is one director listed as Tribble, Andrew for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TRIBBLE, Andrew | N/A | 09 November 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 01 May 2019 | |
CS01 - N/A | 11 September 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 13 July 2017 | |
AA - Annual Accounts | 14 October 2016 | |
CS01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 18 October 2012 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 22 September 2011 | |
CH01 - Change of particulars for director | 22 August 2011 | |
CH01 - Change of particulars for director | 22 August 2011 | |
CH03 - Change of particulars for secretary | 22 August 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 10 September 2010 | |
AD01 - Change of registered office address | 11 May 2010 | |
AD01 - Change of registered office address | 10 May 2010 | |
AA - Annual Accounts | 20 November 2009 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 15 September 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363a - Annual Return | 06 October 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363a - Annual Return | 11 November 2005 | |
AA - Annual Accounts | 24 November 2004 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 22 November 2003 | |
363s - Annual Return | 03 September 2003 | |
AA - Annual Accounts | 02 December 2002 | |
363s - Annual Return | 20 September 2002 | |
288b - Notice of resignation of directors or secretaries | 11 February 2002 | |
363s - Annual Return | 19 October 2001 | |
AA - Annual Accounts | 29 May 2001 | |
363s - Annual Return | 25 August 2000 | |
AA - Annual Accounts | 01 June 2000 | |
363s - Annual Return | 31 August 1999 | |
AA - Annual Accounts | 29 June 1999 | |
363s - Annual Return | 28 September 1998 | |
AA - Annual Accounts | 27 May 1998 | |
AA - Annual Accounts | 11 November 1997 | |
363s - Annual Return | 12 September 1997 | |
363s - Annual Return | 12 September 1996 | |
AA - Annual Accounts | 08 May 1996 | |
288 - N/A | 28 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1996 | |
395 - Particulars of a mortgage or charge | 12 February 1996 | |
363s - Annual Return | 22 August 1995 | |
288 - N/A | 17 July 1995 | |
AA - Annual Accounts | 19 May 1995 | |
AA - Annual Accounts | 06 December 1994 | |
363s - Annual Return | 14 September 1994 | |
AA - Annual Accounts | 08 December 1993 | |
363s - Annual Return | 07 September 1993 | |
288 - N/A | 01 December 1992 | |
363s - Annual Return | 22 September 1992 | |
AA - Annual Accounts | 07 July 1992 | |
395 - Particulars of a mortgage or charge | 25 February 1992 | |
395 - Particulars of a mortgage or charge | 25 February 1992 | |
395 - Particulars of a mortgage or charge | 25 February 1992 | |
395 - Particulars of a mortgage or charge | 25 February 1992 | |
363b - Annual Return | 07 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 May 1991 | |
MEM/ARTS - N/A | 04 March 1991 | |
RESOLUTIONS - N/A | 27 February 1991 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 February 1991 | |
MEM/ARTS - N/A | 14 February 1991 | |
288 - N/A | 10 February 1991 | |
288 - N/A | 10 February 1991 | |
288 - N/A | 10 February 1991 | |
CERTNM - Change of name certificate | 04 February 1991 | |
RESOLUTIONS - N/A | 01 February 1991 | |
287 - Change in situation or address of Registered Office | 01 February 1991 | |
RESOLUTIONS - N/A | 14 January 1991 | |
NEWINC - New incorporation documents | 28 August 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 06 February 1996 | Outstanding |
N/A |
Debenture | 18 February 1992 | Fully Satisfied |
N/A |
Debenture | 18 February 1992 | Fully Satisfied |
N/A |
Debenture | 18 February 1992 | Fully Satisfied |
N/A |
Debenture | 18 February 1992 | Fully Satisfied |
N/A |