J & T STORAGE LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

27/01/2527 January 2025 Director's details changed for Mr John Anthony Dale on 2025-01-27

View Document

27/01/2527 January 2025 Cessation of John Anthony Dale as a person with significant control on 2017-01-01

View Document

27/01/2527 January 2025 Notification of J & T Group Ltd as a person with significant control on 2016-04-06

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-11-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY JANET BOARDMAN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/02/1912 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1912 February 2019 COMPANY NAME CHANGED STORAGEBINS LIMITED CERTIFICATE ISSUED ON 12/02/19

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/05/1815 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED J & T STORAGE LIMITED CERTIFICATE ISSUED ON 15/05/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ARTICLES OF ASSOCIATION

View Document

13/07/0513 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: PO BOX NO. 5 BERRY HILL ROAD STOKE-ON-TRENT ST4 2NQ

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

07/11/937 November 1993 EXEMPTION FROM APPOINTING AUDITORS 23/07/93

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/11/917 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9120 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9120 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9120 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9120 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9120 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/12/908 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/907 June 1990 ACCOUNTING REF. DATE SHORT FROM 09/06 TO 31/05

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 09/06/89

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8916 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 09/06

View Document

08/06/898 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/89

View Document

08/06/898 June 1989 NC INC ALREADY ADJUSTED 22/05/89

View Document

08/06/898 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/89

View Document

08/06/898 June 1989 £ NC 100/25000

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

22/06/8822 June 1988 ALTER MEM AND ARTS 190588

View Document

08/04/888 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/886 April 1988 WD 26/02/88 AD 17/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

06/04/886 April 1988 WD 26/02/88 PD 17/02/88--------- £ SI 2@1

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 COMPANY NAME CHANGED ALIGNSUN LIMITED CERTIFICATE ISSUED ON 07/03/88

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: 183/185 BERMONDSEY STREET LONDON SE1 3UW

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 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