About

Registered Number: 01861268
Date of Incorporation: 06/11/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: 33 Eastcliffe Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4SN

 

Founded in 1984, Jzt Ltd has its registered office in Tyne And Wear, it has a status of "Active". Malik, Natasha Tahir, Malik, Akbari Begum, Malik, Javed Iqbal, Malik, Tahir Iqbal are listed as directors of this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Natasha Tahir 10 October 2011 - 1
MALIK, Akbari Begum N/A 03 September 2010 1
MALIK, Javed Iqbal N/A 07 June 1997 1
MALIK, Tahir Iqbal N/A 07 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 27 October 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 23 October 2015
SH01 - Return of Allotment of shares 15 January 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 19 December 2014
SH01 - Return of Allotment of shares 30 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 01 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 08 January 2012
TM02 - Termination of appointment of secretary 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
AA - Annual Accounts 01 November 2011
AP01 - Appointment of director 14 October 2011
AP01 - Appointment of director 14 October 2011
AD01 - Change of registered office address 14 October 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 26 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 24 October 2008
395 - Particulars of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 10 January 2006
287 - Change in situation or address of Registered Office 17 October 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 17 October 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
287 - Change in situation or address of Registered Office 15 July 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 18 October 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 27 July 1993
AA - Annual Accounts 27 July 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 05 March 1992
RESOLUTIONS - N/A 17 September 1991
AA - Annual Accounts 05 September 1991
363a - Annual Return 05 September 1991
AA - Annual Accounts 29 August 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
AA - Annual Accounts 03 April 1990
AA - Annual Accounts 24 November 1989
363 - Annual Return 21 April 1989
395 - Particulars of a mortgage or charge 01 December 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 22 December 1987
AA - Annual Accounts 26 March 1987
AA - Annual Accounts 05 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1986
363 - Annual Return 30 June 1986
288 - N/A 30 June 1986
NEWINC - New incorporation documents 06 November 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 March 2008 Outstanding

N/A

Debenture 28 March 2008 Outstanding

N/A

Fixed & floating 25 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.