J & T FINANCING LTD
Overview
| Company Name | J & T FINANCING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09442654 |
| 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 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 Address | No |
What were the previous names of J & T FINANCING LTD?
| Company Name | From | Until |
|---|---|---|
| AIR FREE TECHNOLOGY & INVESTMENT LIMITED | Feb 17, 2015 | Feb 17, 2015 |
What are the latest accounts for J & T FINANCING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for J & T FINANCING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Appointment of Mr. Fabio Pastore as a director on May 25, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Top Delight Ltd as a director on May 25, 2018 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Top Delight Ltd as a director on Feb 08, 2018 | 2 pages | AP02 | ||||||||||
Notification of Top Delight Ltd as a person with significant control on Feb 08, 2018 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Jose Miguel Artiles Ceballos as a director on Feb 08, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Fabio Pastore as a person with significant control on Feb 08, 2018 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 17, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 2 pages | AA | ||||||||||
Director's details changed for Mr Jose Miguel Artiles Ceballos on Nov 03, 2016 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jose Miguel Artiles Ceballos as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Perez Castillo Pascual as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 126 High Road London NW10 2PJ to 538 Lea Bridge Road London E10 7DN on Jun 16, 2016 | 2 pages | AD01 | ||||||||||
Who are the officers of J & T FINANCING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PASTORE, Fabio, Mr. | Director | 69-73 Theobalds Road WC1X 8TA London New Derwent House England | England | Italian | Director | 246789540001 | ||||||||
| ARTILES CEBALLOS, Jose Miguel | Director | Gherkin Piazza, 1-4 Bury Street EC3A 5AW London Holland House England | England | Spanish | President & Ceo | 95162530006 | ||||||||
| PASCUAL, Perez Castillo | Director | Lea Bridge Road E10 7DN London 538 | Spain | Spanish | Economist | 195051570001 | ||||||||
| TOP DELIGHT LTD | Director | Katherine Road E7 8LT London 397 England |
| 243036330001 |
Who are the persons with significant control of J & T FINANCING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Top Delight Ltd | Feb 08, 2018 | Katherine Road E7 8LT London 397 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Fabio Pastore | Jul 01, 2016 | Katherine Road E7 8LT London 397 England | Yes | ||||||||||
Nationality: Italian Country of Residence: England | |||||||||||||
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