J T RETAIL LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/06/259 June 2025 Notification of Mirhan Kharymhankov as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from 28-34 Albert Street Birmingham West Midlands B4 7UD to 7 Highfield Street Anstey Leicester LE7 7DU on 2025-06-09

View Document

09/06/259 June 2025 Cessation of Citrine Network Limited as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Termination of appointment of Balvinder Kaur Dhillon as a secretary on 2025-06-09

View Document

09/06/259 June 2025 Termination of appointment of Balvinder Kaur Dhillon as a director on 2025-06-09

View Document

09/06/259 June 2025 Termination of appointment of Surjit Singh Dhillon as a director on 2025-06-09

View Document

09/06/259 June 2025 Appointment of Mr Mirhan Kharymhankov as a director on 2025-06-09

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Satisfaction of charge 2 in full

View Document

10/07/2410 July 2024 Cessation of Balvinder Kaur Dhillon as a person with significant control on 2016-04-06

View Document

10/07/2410 July 2024 Cessation of Surjit Singh Dhillon as a person with significant control on 2016-04-06

View Document

10/07/2410 July 2024 Notification of Citrine Network Limited as a person with significant control on 2016-04-06

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

23/03/1623 March 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

01/12/151 December 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 34 BOULEVARD WESTON-SUPER-MARE SOMERSET BS23 1NF

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES TUCKER

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MRS BALVINDER KAUR DHILLON

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR SURJIT SINGH DHILLON

View Document

29/10/1529 October 2015 SECRETARY APPOINTED MRS BALVINDER KAUR DHILLON

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA TUCKER

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA TUCKER

View Document

09/12/149 December 2014 ADOPT ARTICLES 26/11/2014

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

21/10/1421 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY TUCKER / 30/09/2014

View Document

28/01/1428 January 2014 CURREXT FROM 30/09/2013 TO 31/01/2014

View Document

18/10/1318 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 11-11A FORE STREET BRIDGWATER SOMERSET TA6 3NQ

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 5 October 2012

View Document

04/03/134 March 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/134 March 2013 05/11/2012

View Document

04/03/134 March 2013 05/11/12 STATEMENT OF CAPITAL GBP 200

View Document

05/11/125 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY TUCKER / 06/07/2012

View Document

05/10/125 October 2012 Annual accounts for year ending 05 Oct 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TUCKER / 17/01/2011

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MARY TUCKER / 17/01/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY TUCKER / 17/01/2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 34 BOULEVARD WESTON-SUPER-MARE SOMERSET BS23 1NF UNITED KINGDOM

View Document

08/11/108 November 2010 PREVSHO FROM 30/11/2010 TO 30/09/2010

View Document

08/11/108 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/11/092 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 3-5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 30/11/2008

View Document

04/12/074 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 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