Jtc Projects Limited

General information

Name:

Jtc Projects Ltd

Office Address:

C/o Macintyre Hudson 6th Floor 2 London Wall Place EC2Y 5AU London

Number: 07208786

Incorporation date: 2010-03-30

End of financial year: 27 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The business is located in London under the ID 07208786. The firm was set up in the year 2010. The office of this firm is situated at C/o Macintyre Hudson 6th Floor 2 London Wall Place. The postal code for this location is EC2Y 5AU. The company started under the business name Moore Dabner, though for the last eleven years has operated under the business name Jtc Projects Limited. The firm's declared SIC number is 41202 and their NACE code stands for Construction of domestic buildings. Sun, 27th Sep 2020 is the last time the accounts were filed.

  • Previous company's names
  • Jtc Projects Limited 2013-04-05
  • Moore Dabner Limited 2010-03-30

Financial data based on annual reports

Company staff

Peter D.

Role: Director

Appointed: 30 March 2010

Latest update: 26 February 2024

People with significant control

Peter D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 27 June 2022
Account last made up date 27 September 2020
Confirmation statement next due date 15 August 2022
Confirmation statement last made up date 01 August 2021
Annual Accounts 7 January 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 7 January 2014
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17 December 2014
Annual Accounts 08 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 08 October 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 30 March 2018
End Date For Period Covered By Report 28 September 2019
Annual Accounts
Start Date For Period Covered By Report 29 September 2019
End Date For Period Covered By Report 27 September 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Change of registered address from Resolution House 12 Mill Hill Leeds LS1 5DQ on 2023/02/16 to C/O Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU (AD01)
filed on: 16th, February 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
14
Company Age

Closest Companies - by postcode