General information

Name:

Jht2 Ltd

Office Address:

C/o Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester

Number: 08143429

Incorporation date: 2012-07-13

Dissolution date: 2023-06-21

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Manchester registered with number: 08143429. It was started in the year 2012. The office of the firm was situated at C/o Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street. The zip code for this location is M2 4NG. The enterprise was formally closed on 2023/06/21, which means it had been in business for eleven years.

When it comes to the following limited company, many of director's obligations have so far been carried out by Jason T. and Joanne T.. Within the group of these two individuals, Jason T. had managed the limited company for the longest time, having been one of the many members of the Management Board for eleven years.

Executives who controlled the firm include: Jason T. owned over 1/2 to 3/4 of company shares . Joanne T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jason T.

Role: Director

Appointed: 13 July 2012

Latest update: 3 April 2024

Jason T.

Role: Secretary

Appointed: 13 July 2012

Latest update: 3 April 2024

Joanne T.

Role: Director

Appointed: 13 July 2012

Latest update: 3 April 2024

People with significant control

Jason T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Joanne T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 27 July 2022
Confirmation statement last made up date 13 July 2021
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 2012-07-13
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 11 March 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 20 April 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 20 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts 26 January 2018
Date Approval Accounts 26 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode