Jt Engine Developments Limited

General information

Name:

Jt Engine Developments Ltd

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 05631190

Incorporation date: 2005-11-21

End of financial year: 30 November

Category: Private Limited Company

Contact information

Website

www.jtenginedevelopments.co.uk

Description

Data updated on:

Jt Engine Developments Limited is categorised as Private Limited Company, that is based in 18 St. Christophers Way, Pride Park in Derby. The zip code is DE24 8JY. The firm has been operating since 2005. Its Companies House Registration Number is 05631190. This business's registered with SIC code 74990, that means Non-trading company. Jt Engine Developments Ltd reported its account information for the financial period up to 2017-11-30. Its latest confirmation statement was submitted on 2021-11-21.

Michelle T. is this enterprise's solitary director, who was assigned this position on 2020-09-15. The company had been led by Bruce G. until 2017-09-29. As a follow-up a different director, including Helen C. resigned in 2005.

Michelle T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michelle T.

Role: Director

Appointed: 15 September 2020

Latest update: 6 November 2023

People with significant control

Michelle T.
Notified on 24 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John T.
Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 05 December 2022
Confirmation statement last made up date 21 November 2021
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 5 August 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 11 August 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts 19 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 19 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from Unit 10 Lower Rectory Farm Snarestone Road Appleby Magna Swadlincote Derbyshire DE12 7AJ to 18 st. Christophers Way Pride Park Derby DE24 8JY on 2020-12-07 (AD01)
filed on: 7th, December 2020
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 10 Lower Rectory Farm Snarestone Road Appleby Magna

Post code:

DE12 7AJ

City / Town:

Swadlincote

HQ address,
2013

Address:

Unit 10 Lower Rectory Farm Snarestone Road Appleby Magna

Post code:

DE12 7AJ

City / Town:

Swadlincote

HQ address,
2014

Address:

Unit 10 Lower Rectory Farm Snarestone Road Appleby Magna

Post code:

DE12 7AJ

City / Town:

Swadlincote

HQ address,
2015

Address:

Unit 10 Lower Rectory Farm Snarestone Road Appleby Magna

Post code:

DE12 7AJ

City / Town:

Swadlincote

Accountant/Auditor,
2014 - 2012

Name:

Harris & Clarke Llp

Address:

7 Billing Road

Post code:

NN1 5AN

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
18
Company Age

Closest Companies - by postcode