JERSEY TELECOM (UK) LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

18/10/2418 October 2024 Termination of appointment of Thomas Robert Noel as a director on 2024-10-11

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

17/12/2317 December 2023 Full accounts made up to 2022-12-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Termination of appointment of John William Diamond as a director on 2022-04-20

View Document

29/04/2229 April 2022 Appointment of Mr Daragh Joseph Mcdermott as a director on 2022-04-20

View Document

11/02/2211 February 2022 Director's details changed for Mr Thomas Robert Noel on 2022-01-15

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

15/11/2115 November 2021 Change of details for Jersey Telecom (Uk) Limited as a person with significant control on 2020-12-21

View Document

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR DARAGH MCDERMOTT

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM C/O KATTEN MUCHIN ROSENMAN UK LLP PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD LONDON EC4M 8AB UNITED KINGDOM

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR THOMAS ROBERT NOEL

View Document

17/03/2017 March 2020 CORPORATE SECRETARY APPOINTED AZTEC FINANCIAL SERVICES (UK) LIMITED

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY ALAN MENEGHETTI

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DIAMOND

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED DARAGH JOSEPH MCDERMOTT

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED JOHN MICHAEL KENT

View Document

26/07/1726 July 2017 SECRETARY APPOINTED ALAN DAVID MENEGHETTI

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM C/O LOCKE LORD (UK) LLP 201 BISHOPSGATE LONDON EC2M 3AB

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1417 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIAMOND / 06/02/2011

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DROSTAN MILLAR / 26/07/2012

View Document

27/11/1327 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIAMOND / 06/02/2011

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 SECTION 519

View Document

07/12/127 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN SEARLE

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK FOSTER

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDONALD

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED GRAEME DROSTAN MILLAR

View Document

10/01/1210 January 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIAMOND / 01/01/2011

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK FOSTER / 10/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIAMOND / 10/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCDONALD / 10/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 GBP NC 1000/5000000 20/12/2007

View Document

12/11/0812 November 2008 NC INC ALREADY ADJUSTED 20/12/07

View Document

11/11/0811 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK FOSTER / 21/10/2008

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIAMOND / 21/10/2008

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCDONALD / 21/10/2008

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0721 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0623 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 AUDITOR'S RESIGNATION

View Document

10/12/0410 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 REGISTERED OFFICE CHANGED ON 13/12/03 FROM: PO BOX 506 180 STRAND LONDON WC2R 1ZP

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 20 OLD BAILEY LONDON EC4M 7BH

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9922 December 1999 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/12/99

View Document

16/12/9916 December 1999 S386 DIS APP AUDS 03/12/99

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

16/12/9916 December 1999 S366A DISP HOLDING AGM 03/12/99

View Document

16/11/9916 November 1999 COMPANY NAME CHANGED TRIMIX LIMITED CERTIFICATE ISSUED ON 16/11/99

View Document

10/11/9910 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company