J.T. SETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/09/2514 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

25/06/2525 June 2025 Registered office address changed from 21 Holmdene Avenue Harrow HA2 6HP England to Unit 2 Vale Industrial Park Tolpitts Lane Watford Tolpits Lane Watford WD18 9QP on 2025-06-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/09/2310 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

03/04/233 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Registered office address changed from Unit M Penfold Works Imperial Way Watford WD24 4YY to 21 Holmdene Avenue Harrow HA2 6HP on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

01/09/191 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON DAVID TYAS / 01/09/2019

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 52

View Document

22/08/1722 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

09/10/159 October 2015 SAIL ADDRESS CHANGED FROM: C/O 21 HOLMDENE AVE 21 HOLMDENE AVE NORTH HARROW MIDDX HA2 6HP UNITED KINGDOM

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 21 HOLMDENE AVENUE HARROW MIDDLESEX HA2 6HP

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/01/1312 January 2013 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 SAIL ADDRESS CREATED

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON DAVID TYAS / 28/08/2010

View Document

19/10/1019 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

22/03/1022 March 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

08/12/098 December 2009 08/12/09 STATEMENT OF CAPITAL GBP 100

View Document

28/08/0928 August 2009 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