-
JTS CONTRACTING LIMITED - 5 Walk House Close, Cranfield, Bedford, MK43 0HY, United Kingdom
Company Information
- Company registration number
- 04898237
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Walk House Close
- Cranfield
- Bedford
- MK43 0HY
- England 5 Walk House Close, Cranfield, Bedford, MK43 0HY, England UK
Management
- Managing Directors
- SHORROCK, John Edward
- SHORROCK, John Thomas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-09-14
- Age Of Company 2003-09-14 21 years
- SIC/NACE
- 42910
Ownership
- Beneficial Owners
- Mr John Edward Shorrock
- -
- Mrs Mavis Shorrock
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PROTOX LIMITED
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2024-09-17
- Last Date: 2023-09-03
-
JTS CONTRACTING LIMITED Company Description
- JTS CONTRACTING LIMITED is a ltd registered in United Kingdom with the Company reg no 04898237. Its current trading status is "live". It was registered 2003-09-14. It was previously called PROTOX LIMITED. It has declared SIC or NACE codes as "42910". It has 2 directors The latest accounts are filed up to 30/09/2011.It can be contacted at 5 Walk House Close .
Get JTS CONTRACTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jts Contracting Limited - 5 Walk House Close, Cranfield, Bedford, MK43 0HY, United Kingdom
- 2003-09-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JTS CONTRACTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-10-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-07) - AD01
-
termination-secretary-company-with-name-termination-date (2023-04-20) - TM02
-
accounts-with-accounts-type-total-exemption-full (2023-06-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-04) - AD01
keyboard_arrow_right 2022
-
cessation-of-a-person-with-significant-control (2022-05-17) - PSC07
-
change-to-a-person-with-significant-control (2022-05-17) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2022-05-27) - AA
-
confirmation-statement-with-updates (2022-09-09) - CS01
-
capital-allotment-shares (2022-09-22) - SH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-11) - AD01
-
confirmation-statement-with-updates (2021-09-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-30) - AD01
-
change-corporate-secretary-company-with-change-date (2021-10-11) - CH04
-
change-corporate-secretary-company-with-change-date (2021-10-30) - CH04
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-06) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-26) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
-
gazette-notice-compulsory (2017-11-28) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-07) - AD01
-
gazette-filings-brought-up-to-date (2017-12-09) - DISS40
-
confirmation-statement-with-updates (2017-12-07) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-06-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-08) - AR01
-
change-corporate-secretary-company-with-change-date (2015-06-11) - CH04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-12) - AR01
-
change-corporate-secretary-company-with-change-date (2013-08-15) - CH04
-
appoint-person-director-company-with-name (2013-08-15) - AP01
-
capital-allotment-shares (2013-08-15) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-06-24) - AA
-
capital-allotment-shares (2013-04-08) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-01-09) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-27) - AA
-
gazette-filings-brought-up-to-date (2012-01-28) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-25) - AR01
-
gazette-notice-compulsary (2012-01-10) - GAZ1
-
change-registered-office-address-company-with-date-old-address (2012-01-25) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-21) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-10-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-06-10) - AA
-
change-corporate-secretary-company-with-change-date (2010-10-12) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-12) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-18) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-27) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-06-30) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-02-14) - AA
keyboard_arrow_right 2006
-
legacy (2006-09-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-02-23) - AA
keyboard_arrow_right 2005
-
legacy (2005-09-16) - 288a
-
legacy (2005-09-16) - 363s
keyboard_arrow_right 2004
-
legacy (2004-01-15) - 288c
-
accounts-with-accounts-type-total-exemption-small (2004-12-20) - AA
-
legacy (2004-09-21) - 363s
keyboard_arrow_right 2003
-
legacy (2003-12-15) - 287
-
legacy (2003-12-10) - 288a
-
certificate-change-of-name-company (2003-12-05) - CERTNM
-
legacy (2003-11-11) - 288b
-
legacy (2003-10-30) - 287
-
resolution (2003-10-28) - RESOLUTIONS
-
incorporation-company (2003-09-14) - NEWINC