JTC DIRECTORS (UK) LIMITED
Overview
| Company Name | JTC DIRECTORS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05010884 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JTC DIRECTORS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARYLEBONE DIRECTORS LIMITED | Oct 31, 2005 | Oct 31, 2005 |
| NOIRMONT LIMITED | Jan 09, 2004 | Jan 09, 2004 |
What are the latest accounts for JTC DIRECTORS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JTC DIRECTORS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for JTC DIRECTORS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||
Notification of Jtc (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 14, 2025 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Jonathan Alan Jennings as a director on Mar 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Director's details changed for Mr Howard William John Cameron on Oct 21, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Jtc (Uk) Limited on Oct 21, 2019 | 1 pages | CH04 | ||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony James Underwood-Whitney as a director on Oct 09, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2020 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Director's details changed for Mr Howard William John Cameron on Aug 06, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Alan Jennings on May 24, 2019 | 2 pages | CH01 | ||
Appointment of Mr Matthew John Allen as a director on Apr 09, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jan 05, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of JTC DIRECTORS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England |
| 83237780001 | ||||||||||
| ALLEN, Matthew John | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | United Kingdom | British | 243386500001 | |||||||||
| CAMERON, Howard William John | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | England | British | 174573180002 | |||||||||
| FADIL, Susan Carol | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | England | British | 239343830001 | |||||||||
| GORDON, Simon Richard | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | Jersey | British | 229588070001 | |||||||||
| MARYLEBONE MANAGEMENT SERVICES LIMITED | Secretary | Floor 63 Curzon Street Mayfair W1J 8PD London 6th United Kingdom |
| 71949190002 | ||||||||||
| BURGIN, Philip Henry | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | England | British | 194887030001 | |||||||||
| BURNETT, Stephen Anthony | Director | Le Petit Point Marquet St. Brelade JE3 8DR Jersey Solbakken Channel Isles | Jersey | British | 160188790001 | |||||||||
| CRICHTON, Andrew David Denzil | Director | Waverley Farm Le Mont Arthur JE3 8AH St Brelade Jersey | England | British | 11625680007 | |||||||||
| CURLE, Michael Guy Lister | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | United Kingdom | Uk | 34963250002 | |||||||||
| DINNING, Max William | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | England | British | 239969620001 | |||||||||
| GILES, Trevor | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | England | British | 186644710001 | |||||||||
| JENNINGS, Jonathan Alan | Director | 18th Floor 52 Lime Street EC3M 7AF London The Scalpel England | United Kingdom | British | 245256740002 | |||||||||
| JOHNS, Iain David | Director | 9 Castle Street JE2 3RT St Helier Elizabeth House Jersey Channel Islands | Jersey | British | 140351990001 | |||||||||
| LANE, Nicholas Orson | Director | Les Pres Des Chenes La Route Du Mont Mado JE3 4BF St John 24 Jersey, Channel Islands Jersey, Channel Islands | Jersey, Channel Islands | British | 151196590001 | |||||||||
| LEAK, Samantha Dalziel | Director | 19 Cromwell Close East End Road N2 0LL East Finchley London | England | British | 71948590001 | |||||||||
| MCMASTER, David John | Director | 23 Dornden Drive Langton Green TN3 0AA Tunbridge Wells Kent | England | British | 82902780002 | |||||||||
| MOIR, Donald James | Director | Swinley Road SL5 8AZ Ascot Swinley Lodge Berkshire | England | British | 95278540003 | |||||||||
| MONTICELLI, Roberto | Director | Orchard Mews Tower Road JE2 3LX St Helier 7 Jersey, Channel Islands Jersey, Channel Islands | Jersey | British | 148791260001 | |||||||||
| OLLERENSHAW, Jacqueline Annette | Director | Meadowbank La Ru De La Chouquetterie JE3 6EL St Martin Jersey | United Kingdom | British | 110033130001 | |||||||||
| PINNINGTON, Stuart James | Director | 9 Berkeley Street W1J 8DW London 7th Floor England | Jersey | British | 224568210001 | |||||||||
| PLATTS, Christina Ann-Charlotte | Director | Chemin Du Priez 1272 Genolier Switzerland | Switzerland | Swedish | 137491330001 | |||||||||
| RAE, Kenneth | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | Jersey | British | 129402140004 | |||||||||
| RAMSDEN, James Andrew | Director | La Vallonet Les Fonds De Longueville JE3 9AB Grouville Jersey Channel Islands | British | 87762720005 | ||||||||||
| ROBINSON, Frank | Director | 4 Westbourne Terrace Road W2 6NG London | British | 62899640001 | ||||||||||
| SPACKMAN, Roger Anthony | Director | Trevone 5 Union Road, Gorey Village JE3 9ER Grouville Jersey Channel Islands | England | British | 148807940001 | |||||||||
| SURCOUF, Robert Philip | Director | Floor 63 Curzon Street W1J 8PD Mayfair 6th London United Kingdom | England | British | 59271760004 | |||||||||
| TAYLOR, Martin Angus | Director | Parkway Whiteley PO15 7AL Fareham 3500 Hampshire England | Jersey | British | 241768380001 | |||||||||
| UNDERWOOD-WHITNEY, Anthony James | Director | Berkeley Street W1J 8DW London 7th Floor England | Jersey | British | 160254210001 | |||||||||
| WHALE, Stephen | Director | Domaine De Douet Carteret Farm La Rue Du Grouville JE3 9HP Grouville Jersey C I | Jersey | British | 43764730004 | |||||||||
| CAVERSHAM MANAGEMENT LIMITED | Director | 3 Bentinck Mews W1U 2AH London | 78111130002 |
Who are the persons with significant control of JTC DIRECTORS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbpe Capital Llp | Apr 06, 2016 | George Yard EC3V 9DH London 2 George Yard England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jtc (Uk) Limited | Apr 06, 2016 | Lime Street EC3M 7AF London The Scalpel, 18th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for JTC DIRECTORS (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 14, 2018 | Mar 14, 2018 | The 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