Jty Interiors Ltd was registered on 16 August 2002 with its registered office in Berkshire. We don't currently know the number of employees at this business. Tempest, Keith, Tempest, Keith, Newcombe, Keith Harry, Tempest York, Jo are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPEST, Keith | 15 January 2018 | - | 1 |
NEWCOMBE, Keith Harry | 03 October 2002 | 16 August 2005 | 1 |
TEMPEST YORK, Jo | 03 October 2002 | 16 January 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPEST, Keith | 03 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 May 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 February 2018 | |
DS01 - Striking off application by a company | 13 February 2018 | |
TM01 - Termination of appointment of director | 20 January 2018 | |
AP01 - Appointment of director | 20 January 2018 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 28 May 2016 | |
AR01 - Annual Return | 28 September 2015 | |
CH01 - Change of particulars for director | 17 April 2015 | |
CH03 - Change of particulars for secretary | 17 April 2015 | |
AD01 - Change of registered office address | 17 April 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 25 April 2011 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 31 May 2010 | |
363a - Annual Return | 25 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2009 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 12 June 2008 | |
363a - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 21 June 2007 | |
363a - Annual Return | 29 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2006 | |
AA - Annual Accounts | 06 June 2006 | |
363a - Annual Return | 03 October 2005 | |
288b - Notice of resignation of directors or secretaries | 03 October 2005 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 16 August 2004 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 10 September 2003 | |
CERTNM - Change of name certificate | 17 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
287 - Change in situation or address of Registered Office | 01 October 2002 | |
288b - Notice of resignation of directors or secretaries | 30 September 2002 | |
288b - Notice of resignation of directors or secretaries | 30 September 2002 | |
NEWINC - New incorporation documents | 16 August 2002 |