J&T DESIGN (UK) LIMITED

J&T DESIGN (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ&T DESIGN (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06486187
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of J&T DESIGN (UK) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is J&T DESIGN (UK) LIMITED located?

    Registered Office Address
    16 Outfield Close
    M6 8DJ Salford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of J&T DESIGN (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VECTIS 568 LIMITEDJan 28, 2008Jan 28, 2008

    What are the latest accounts for J&T DESIGN (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2017
    Next Accounts Due OnMay 31, 2018
    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for J&T DESIGN (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 16 Outfield Close Salford M6 8DJ on Apr 02, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 27, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Aug 31, 2016

    7 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Previous accounting period shortened from Mar 31, 2017 to Aug 31, 2016

    1 pagesAA01

    Annual return made up to Jan 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on Jan 05, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jan 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jan 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Jan 27, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Registered office address changed from * Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT* on Jun 27, 2012

    1 pagesAD01

    Annual return made up to Jan 27, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Jan 27, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Jan 27, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for James Traquair on Oct 10, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    4 pagesAA

    Who are the officers of J&T DESIGN (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAQUAIR, Teresa Elizabeth
    1 Solomons View
    KA3 4ES Dunlop
    Ayrshire
    Secretary
    1 Solomons View
    KA3 4ES Dunlop
    Ayrshire
    BritishHousewife113288740002
    TRAQUAIR, James
    1 Solomons View
    KA3 4ES Dunlop
    Ayrshire
    Director
    1 Solomons View
    KA3 4ES Dunlop
    Ayrshire
    United KingdomBritishPiping Engineer112874750002
    GARBETTS NOMINEES LIMITED
    Arnold House
    2 New Road Brading
    PO36 0DT Sandown
    Isle Of Wight
    Nominee Secretary
    Arnold House
    2 New Road Brading
    PO36 0DT Sandown
    Isle Of Wight
    900024890001
    GARBETTS CONSULTING LIMITED
    Arnold House
    2 New Road Brading
    PO36 0DT Sandown
    Isle Of Wight
    Nominee Director
    Arnold House
    2 New Road Brading
    PO36 0DT Sandown
    Isle Of Wight
    900024880001

    Who are the persons with significant control of J&T DESIGN (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Traquair
    Outfield Close
    M6 8DJ Salford
    16
    England
    Apr 06, 2016
    Outfield Close
    M6 8DJ Salford
    16
    England
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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