Having been setup in 2001, S J T C Ltd are based in Woodford Green, it's status is listed as "Active". The business has 2 directors listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOMS, Steve | 17 March 2004 | - | 1 |
TOMS, Kathy | 29 January 2001 | 11 October 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 February 2020 | |
PSC04 - N/A | 06 February 2020 | |
PSC04 - N/A | 04 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
RP04CS01 - N/A | 18 April 2019 | |
PSC04 - N/A | 26 March 2019 | |
PSC01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 29 January 2019 | |
PSC04 - N/A | 28 January 2019 | |
AA01 - Change of accounting reference date | 21 December 2018 | |
AD01 - Change of registered office address | 27 July 2018 | |
CH01 - Change of particulars for director | 01 June 2018 | |
CS01 - N/A | 01 March 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 07 January 2017 | |
CH01 - Change of particulars for director | 18 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 27 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 April 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 11 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 June 2015 | |
AR01 - Annual Return | 03 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2015 | |
AA - Annual Accounts | 04 February 2015 | |
CH03 - Change of particulars for secretary | 10 June 2014 | |
CH01 - Change of particulars for director | 10 June 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 12 June 2009 | |
363a - Annual Return | 11 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 08 February 2007 | |
287 - Change in situation or address of Registered Office | 26 May 2006 | |
363s - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 31 March 2005 | |
AA - Annual Accounts | 05 February 2005 | |
395 - Particulars of a mortgage or charge | 21 May 2004 | |
363s - Annual Return | 15 May 2004 | |
288b - Notice of resignation of directors or secretaries | 02 April 2004 | |
288b - Notice of resignation of directors or secretaries | 02 April 2004 | |
288a - Notice of appointment of directors or secretaries | 02 April 2004 | |
AA - Annual Accounts | 17 January 2004 | |
363s - Annual Return | 11 April 2003 | |
AA - Annual Accounts | 04 December 2002 | |
288b - Notice of resignation of directors or secretaries | 26 November 2002 | |
288a - Notice of appointment of directors or secretaries | 26 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 2002 | |
225 - Change of Accounting Reference Date | 12 August 2002 | |
363s - Annual Return | 29 January 2002 | |
395 - Particulars of a mortgage or charge | 18 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
288b - Notice of resignation of directors or secretaries | 16 October 2001 | |
288a - Notice of appointment of directors or secretaries | 16 October 2001 | |
288a - Notice of appointment of directors or secretaries | 16 October 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 01 March 2001 | |
288b - Notice of resignation of directors or secretaries | 01 March 2001 | |
NEWINC - New incorporation documents | 29 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 May 2004 | Outstanding |
N/A |
Mortgage debenture | 17 October 2001 | Outstanding |
N/A |