About

Registered Number: 04513667
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: 35 Ruddlesway, Windsor, Berkshire, SL4 5SF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.