INTRO JOINT TRANSPORT MANAGEMENT LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2024-12-12 with updates

View Document

14/04/2514 April 2025 Director's details changed for Mr Colin James Franklin on 2023-02-01

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-03-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-03-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2021-12-12

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2021-12-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/03/2211 March 2022 Registered office address changed from , 5 Oak Tree Drive, Liss, Hampshire, GU33 7HW to 34 Greenfields Liss GU33 7EH on 2022-03-11

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

14/12/2114 December 2021 Termination of appointment of Robert Victor Jones as a director on 2021-11-01

View Document

01/12/211 December 2021 Registered office address changed from 156 Reddicap Heath Road Sutton Coldfield B75 7ES England to 5 Oak Tree Drive Liss Hampshire GU33 7HW on 2021-12-01

View Document

31/05/2131 May 2021 Registered office address changed from , 143a the Causeway, Petersfield, GU31 4LN, England to 34 Greenfields Liss GU33 7EH on 2021-05-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/06/194 June 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ROBERT VICTOR JONES

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

24/09/1824 September 2018 Registered office address changed from , 156 Reddicap Heath Road, Sutton Coldfield, B75 7ES, United Kingdom to 34 Greenfields Liss GU33 7EH on 2018-09-24

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 156 REDDICAP HEATH ROAD SUTTON COLDFIELD B75 7ES UNITED KINGDOM

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 COMPANY NAME CHANGED KJT ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 18/04/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE BUTT

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

12/04/1712 April 2017 Incorporation

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