J & T FINANCING LTD

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

    Company NameJ & T FINANCING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09442654
    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 FINANCING LTD?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is J & T FINANCING LTD located?

    Registered Office Address
    New Derwent House
    69-73 Theobalds Road
    WC1X 8TA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of J & T FINANCING LTD?

    Previous Company Names
    Company NameFromUntil
    AIR FREE TECHNOLOGY & INVESTMENT LIMITEDFeb 17, 2015Feb 17, 2015

    What are the latest accounts for J & T FINANCING LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for J & T FINANCING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Feb 28, 2017

    2 pagesAA

    Appointment of Mr. Fabio Pastore as a director on May 25, 2018

    2 pagesAP01

    Termination of appointment of Top Delight Ltd as a director on May 25, 2018

    1 pagesTM01

    Registered office address changed from 177 Squirrels Heath Lane Hornchurch RM11 2DX England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on May 08, 2018

    1 pagesAD01

    Registered office address changed from 397 Katherine Road London E7 8LT England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on Feb 28, 2018

    1 pagesAD01

    Appointment of Top Delight Ltd as a director on Feb 08, 2018

    2 pagesAP02

    Notification of Top Delight Ltd as a person with significant control on Feb 08, 2018

    2 pagesPSC02

    Termination of appointment of Jose Miguel Artiles Ceballos as a director on Feb 08, 2018

    1 pagesTM01

    Cessation of Fabio Pastore as a person with significant control on Feb 08, 2018

    1 pagesPSC07

    Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 397 Katherine Road London E7 8LT on Feb 10, 2018

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 17, 2017 with updates

    5 pagesCS01

    Registered office address changed from 538 Lea Bridge Road London E10 7DN to 47 Charles Street, 2nd Floor London W1J 5EL on Jan 05, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2016

    2 pagesAA

    Director's details changed for Mr Jose Miguel Artiles Ceballos on Nov 03, 2016

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2016

    Statement of capital on Aug 04, 2016

    • Capital: GBP 10,000,000
    SH01

    Appointment of Mr Jose Miguel Artiles Ceballos as a director on Feb 01, 2016

    2 pagesAP01

    Termination of appointment of Perez Castillo Pascual as a director on Feb 01, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 03, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 02, 2016

    RES15

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 126 High Road London NW10 2PJ to 538 Lea Bridge Road London E10 7DN on Jun 16, 2016

    2 pagesAD01

    Who are the officers of J & T FINANCING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PASTORE, Fabio, Mr.
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    EnglandItalianDirector246789540001
    ARTILES CEBALLOS, Jose Miguel
    Gherkin Piazza, 1-4 Bury Street
    EC3A 5AW London
    Holland House
    England
    Director
    Gherkin Piazza, 1-4 Bury Street
    EC3A 5AW London
    Holland House
    England
    EnglandSpanishPresident & Ceo95162530006
    PASCUAL, Perez Castillo
    Lea Bridge Road
    E10 7DN London
    538
    Director
    Lea Bridge Road
    E10 7DN London
    538
    SpainSpanishEconomist195051570001
    TOP DELIGHT LTD
    Katherine Road
    E7 8LT London
    397
    England
    Director
    Katherine Road
    E7 8LT London
    397
    England
    Identification TypeEuropean Economic Area
    Registration Number10968642
    243036330001

    Who are the persons with significant control of J & T FINANCING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Katherine Road
    E7 8LT London
    397
    England
    Feb 08, 2018
    Katherine Road
    E7 8LT London
    397
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number10968642
    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.
    Mr Fabio Pastore
    Katherine Road
    E7 8LT London
    397
    England
    Jul 01, 2016
    Katherine Road
    E7 8LT London
    397
    England
    Yes
    Nationality: Italian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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