JTB REALISATIONS LIMITED: Filings - Page 2

  • Overview

    Company NameJTB REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00288766
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for JTB REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Annual return made up to May 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 125,000
    SH01

    Appointment of Mr Michael David Killick as a director on Mar 14, 2016

    2 pagesAP01

    Termination of appointment of Terry Michael Boot as a director on Mar 14, 2016

    1 pagesTM01

    Registration of charge 002887660017, created on Feb 15, 2016

    69 pagesMR01

    Director's details changed for Mr David Robert Short on Oct 27, 2015

    2 pagesCH01

    Director's details changed for Mr Simon Edward Cook on Oct 27, 2015

    2 pagesCH01

    Director's details changed for Mr Terry Michael Boot on Oct 27, 2015

    2 pagesCH01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Nov 06, 2015Clarification A second filed TM01 for Andrew Robert White

    Full accounts made up to Dec 31, 2014

    24 pagesAA

    Registration of charge 002887660015, created on Oct 26, 2015

    73 pagesMR01

    Registration of charge 002887660016, created on Oct 26, 2015

    73 pagesMR01

    Satisfaction of charge 002887660013 in full

    4 pagesMR04

    Registered office address changed from Macintosh Fashion Uk Interlink Way West, Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD to A Jones & Sons Limited Interlink Way West, Interlink Business Park Bardon Coalville Leicestershire LE67 1LD on Oct 27, 2015

    1 pagesAD01

    Annual return made up to May 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 125,000
    SH01

    Register(s) moved to registered office address Macintosh Fashion Uk Interlink Way West, Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD

    1 pagesAD04

    Appointment of Mr Simon Cook as a director on Mar 30, 2015

    2 pagesAP01

    Termination of appointment of Andrew Robert White as a director on Dec 19, 2014

    2 pagesTM01
    Annotations
    DateAnnotation
    Nov 06, 2015Clarification A second filed TM01 was registered on 06/11/2015

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-documents 06/11/2014
    RES13

    Registration of charge 002887660013, created on Nov 14, 2014

    36 pagesMR01

    Registration of charge 002887660014, created on Nov 14, 2014

    55 pagesMR01

    Full accounts made up to Dec 31, 2013

    23 pagesAA

    Director's details changed for Mr David Robert Short on Aug 15, 2014

    2 pagesCH01

    Termination of appointment of Theodorus Strijbos as a director

    1 pagesTM01

    Annual return made up to May 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 125,000
    SH01

    Termination of appointment of Peter Hunen as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0