JTC DIRECTORS (UK) LIMITED

JTC DIRECTORS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJTC DIRECTORS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05010884
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JTC DIRECTORS (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JTC DIRECTORS (UK) LIMITED located?

    Registered Office Address
    The Scalpel 18th Floor
    52 Lime Street
    EC3M 7AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JTC DIRECTORS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARYLEBONE DIRECTORS LIMITEDOct 31, 2005Oct 31, 2005
    NOIRMONT LIMITEDJan 09, 2004Jan 09, 2004

    What are the latest accounts for JTC DIRECTORS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JTC DIRECTORS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for JTC DIRECTORS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    Notification of Jtc (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 14, 2025

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of Jonathan Alan Jennings as a director on Mar 07, 2022

    1 pagesTM01

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Director's details changed for Mr Howard William John Cameron on Oct 21, 2019

    2 pagesCH01

    Secretary's details changed for Jtc (Uk) Limited on Oct 21, 2019

    1 pagesCH04

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anthony James Underwood-Whitney as a director on Oct 09, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 03, 2020 with updates

    4 pagesCS01

    Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on Oct 21, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Director's details changed for Mr Howard William John Cameron on Aug 06, 2019

    2 pagesCH01

    Director's details changed for Mr Jonathan Alan Jennings on May 24, 2019

    2 pagesCH01

    Appointment of Mr Matthew John Allen as a director on Apr 09, 2019

    2 pagesAP01

    Confirmation statement made on Jan 05, 2019 with no updates

    3 pagesCS01

    Who are the officers of JTC DIRECTORS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Secretary
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    ALLEN, Matthew John
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    United KingdomBritish243386500001
    CAMERON, Howard William John
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandBritish174573180002
    FADIL, Susan Carol
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    EnglandBritish239343830001
    GORDON, Simon Richard
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    JerseyBritish229588070001
    MARYLEBONE MANAGEMENT SERVICES LIMITED
    Floor
    63 Curzon Street Mayfair
    W1J 8PD London
    6th
    United Kingdom
    Secretary
    Floor
    63 Curzon Street Mayfair
    W1J 8PD London
    6th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03926100
    71949190002
    BURGIN, Philip Henry
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    EnglandBritish194887030001
    BURNETT, Stephen Anthony
    Le Petit Point Marquet
    St. Brelade
    JE3 8DR Jersey
    Solbakken
    Channel Isles
    Director
    Le Petit Point Marquet
    St. Brelade
    JE3 8DR Jersey
    Solbakken
    Channel Isles
    JerseyBritish160188790001
    CRICHTON, Andrew David Denzil
    Waverley Farm
    Le Mont Arthur
    JE3 8AH St Brelade
    Jersey
    Director
    Waverley Farm
    Le Mont Arthur
    JE3 8AH St Brelade
    Jersey
    EnglandBritish11625680007
    CURLE, Michael Guy Lister
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    United KingdomUk34963250002
    DINNING, Max William
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    EnglandBritish239969620001
    GILES, Trevor
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    EnglandBritish186644710001
    JENNINGS, Jonathan Alan
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    Director
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    England
    United KingdomBritish245256740002
    JOHNS, Iain David
    9 Castle Street
    JE2 3RT St Helier
    Elizabeth House
    Jersey
    Channel Islands
    Director
    9 Castle Street
    JE2 3RT St Helier
    Elizabeth House
    Jersey
    Channel Islands
    JerseyBritish140351990001
    LANE, Nicholas Orson
    Les Pres Des Chenes
    La Route Du Mont Mado
    JE3 4BF St John
    24
    Jersey, Channel Islands
    Jersey, Channel Islands
    Director
    Les Pres Des Chenes
    La Route Du Mont Mado
    JE3 4BF St John
    24
    Jersey, Channel Islands
    Jersey, Channel Islands
    Jersey, Channel IslandsBritish151196590001
    LEAK, Samantha Dalziel
    19 Cromwell Close
    East End Road
    N2 0LL East Finchley
    London
    Director
    19 Cromwell Close
    East End Road
    N2 0LL East Finchley
    London
    EnglandBritish71948590001
    MCMASTER, David John
    23 Dornden Drive
    Langton Green
    TN3 0AA Tunbridge Wells
    Kent
    Director
    23 Dornden Drive
    Langton Green
    TN3 0AA Tunbridge Wells
    Kent
    EnglandBritish82902780002
    MOIR, Donald James
    Swinley Road
    SL5 8AZ Ascot
    Swinley Lodge
    Berkshire
    Director
    Swinley Road
    SL5 8AZ Ascot
    Swinley Lodge
    Berkshire
    EnglandBritish95278540003
    MONTICELLI, Roberto
    Orchard Mews
    Tower Road
    JE2 3LX St Helier
    7
    Jersey, Channel Islands
    Jersey, Channel Islands
    Director
    Orchard Mews
    Tower Road
    JE2 3LX St Helier
    7
    Jersey, Channel Islands
    Jersey, Channel Islands
    JerseyBritish148791260001
    OLLERENSHAW, Jacqueline Annette
    Meadowbank
    La Ru De La Chouquetterie
    JE3 6EL St Martin
    Jersey
    Director
    Meadowbank
    La Ru De La Chouquetterie
    JE3 6EL St Martin
    Jersey
    United KingdomBritish110033130001
    PINNINGTON, Stuart James
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    9 Berkeley Street
    W1J 8DW London
    7th Floor
    England
    JerseyBritish224568210001
    PLATTS, Christina Ann-Charlotte
    Chemin Du Priez
    1272 Genolier
    Switzerland
    Director
    Chemin Du Priez
    1272 Genolier
    Switzerland
    SwitzerlandSwedish137491330001
    RAE, Kenneth
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    JerseyBritish129402140004
    RAMSDEN, James Andrew
    La Vallonet
    Les Fonds De Longueville
    JE3 9AB Grouville
    Jersey
    Channel Islands
    Director
    La Vallonet
    Les Fonds De Longueville
    JE3 9AB Grouville
    Jersey
    Channel Islands
    British87762720005
    ROBINSON, Frank
    4 Westbourne Terrace Road
    W2 6NG London
    Director
    4 Westbourne Terrace Road
    W2 6NG London
    British62899640001
    SPACKMAN, Roger Anthony
    Trevone
    5 Union Road, Gorey Village
    JE3 9ER Grouville
    Jersey
    Channel Islands
    Director
    Trevone
    5 Union Road, Gorey Village
    JE3 9ER Grouville
    Jersey
    Channel Islands
    EnglandBritish148807940001
    SURCOUF, Robert Philip
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    Director
    Floor
    63 Curzon Street
    W1J 8PD Mayfair
    6th
    London
    United Kingdom
    EnglandBritish59271760004
    TAYLOR, Martin Angus
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7AL Fareham
    3500
    Hampshire
    England
    JerseyBritish241768380001
    UNDERWOOD-WHITNEY, Anthony James
    Berkeley Street
    W1J 8DW London
    7th Floor
    England
    Director
    Berkeley Street
    W1J 8DW London
    7th Floor
    England
    JerseyBritish160254210001
    WHALE, Stephen
    Domaine De Douet
    Carteret Farm La Rue Du Grouville
    JE3 9HP Grouville
    Jersey
    C I
    Director
    Domaine De Douet
    Carteret Farm La Rue Du Grouville
    JE3 9HP Grouville
    Jersey
    C I
    JerseyBritish43764730004
    CAVERSHAM MANAGEMENT LIMITED
    3 Bentinck Mews
    W1U 2AH London
    Director
    3 Bentinck Mews
    W1U 2AH London
    78111130002

    Who are the persons with significant control of JTC DIRECTORS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Yard
    EC3V 9DH London
    2 George Yard
    England
    Apr 06, 2016
    George Yard
    EC3V 9DH London
    2 George Yard
    England
    Yes
    Legal FormLimited Liabilty Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liabilty Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc305899
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    Apr 06, 2016
    Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04301763
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for JTC DIRECTORS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2018Mar 14, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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