About

Registered Number: 02534724
Date of Incorporation: 28/08/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIBBLE, Andrew N/A 09 November 1992 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.