Jtr Softplay Limited

General information

Name:

Jtr Softplay Ltd

Office Address:

The Tax Partnership 2 Cheapside DE1 1BR Derby

Number: 07888428

Incorporation date: 2011-12-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jtr Softplay came into being in 2011 as a company enlisted under no 07888428, located at DE1 1BR Derby at The Tax Partnership. This company has been in business for thirteen years and its official state is active. The firm's principal business activity number is 88910 and has the NACE code: Child day-care activities. Jtr Softplay Ltd filed its latest accounts for the financial year up to 31st December 2021. Its most recent confirmation statement was filed on 20th December 2022.

According to the official data, this particular limited company is led by a solitary managing director: Joanne W., who was assigned to lead the company in 2011. For five years Alistair S., had been responsible for a variety of tasks within this specific limited company up to the moment of the resignation in 2020.

Joanne W. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Joanne W.

Role: Director

Appointed: 21 December 2011

Latest update: 28 December 2023

People with significant control

Joanne W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2011-12-21
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 31 December 2012
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 16th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Wild Ones, Unit 7 Crown Industrial Estate Anglesey Road

Post code:

DE14 3NX

City / Town:

Burton Upon Trent

Search other companies

Services (by SIC Code)

  • 88910 : Child day-care activities
12
Company Age

Closest Companies - by postcode