Jtc (UK) Limited

General information

Name:

Jtc (UK) Ltd

Office Address:

The Scalpel 18th Floor 52 Lime Street EC3M 7AF London

Number: 04301763

Incorporation date: 2001-10-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jtc (UK) Limited is located at London at The Scalpel 18th Floor. You can search for the company by the postal code - EC3M 7AF. Jtc (UK)'s launching dates back to 2001. The company is registered under the number 04301763 and their current status is active. This company changed its business name two times. Before 2006 this company has been working on providing the services it's been known for under the name of Jtc Mayfair but now this company is registered under the name Jtc (UK) Limited. The enterprise's registered with SIC code 70229 - Management consultancy activities other than financial management. 2022-12-31 is the last time when account status updates were reported.

This limited company owes its accomplishments and permanent improvement to a team of five directors, specifically Michelle O., Matthew A., Susan F. and 2 other directors have been described below, who have been running it for 2 years. To find professional help with legal documentation, this specific limited company has been utilizing the skills of Uloma A. as a secretary since July 2022. At least one secretary in this firm is a limited company, specifically Jtc Management Limited.

  • Previous company's names
  • Jtc (UK) Limited 2006-07-19
  • Jtc Mayfair Limited 2001-12-04
  • Stevton (no.218) Limited 2001-10-09

Financial data based on annual reports

Company staff

Michelle O.

Role: Director

Appointed: 20 July 2022

Latest update: 27 February 2024

Uloma A.

Role: Secretary

Appointed: 05 July 2022

Latest update: 27 February 2024

Christopher G.

Role: Secretary

Appointed: 26 April 2022

Latest update: 27 February 2024

Matthew A.

Role: Director

Appointed: 09 April 2019

Latest update: 27 February 2024

Susan F.

Role: Director

Appointed: 13 October 2017

Latest update: 27 February 2024

Simon G.

Role: Director

Appointed: 31 March 2017

Latest update: 27 February 2024

Howard C.

Role: Director

Appointed: 19 January 2015

Latest update: 27 February 2024

Jtc Management Limited

Role: Corporate Secretary

Appointed: 08 February 2005

Address: Esplanade, St. Helier, Jersey, Jersey, JE2 3QA, Jersey

Latest update: 27 February 2024

People with significant control

Cbpe Capital Llp
Address: 2 George Yard George Yard, London, EC3V 9DH, England
Legal authority Llp Act 2000
Legal form Limited Liabilty Partnership
Country registered England
Place registered Companie House
Registration number Oc305899
Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
22
Company Age

Closest Companies - by postcode