J&T DESIGN (UK) LIMITED
Overview
| Company Name | J&T DESIGN (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06486187 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of J&T DESIGN (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VECTIS 568 LIMITED | Jan 28, 2008 | Jan 28, 2008 |
What are the latest accounts for J&T DESIGN (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2017 |
| Next Accounts Due On | May 31, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for J&T DESIGN (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Aug 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Registered office address changed from * Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT* on Jun 27, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jan 27, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for James Traquair on Oct 10, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Who are the officers of J&T DESIGN (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRAQUAIR, Teresa Elizabeth | Secretary | 1 Solomons View KA3 4ES Dunlop Ayrshire | British | Housewife | 113288740002 | |||||
| TRAQUAIR, James | Director | 1 Solomons View KA3 4ES Dunlop Ayrshire | United Kingdom | British | Piping Engineer | 112874750002 | ||||
| GARBETTS NOMINEES LIMITED | Nominee Secretary | Arnold House 2 New Road Brading PO36 0DT Sandown Isle Of Wight | 900024890001 | |||||||
| GARBETTS CONSULTING LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Traquair | Apr 06, 2016 | Outfield Close M6 8DJ Salford 16 England | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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