J&T SOLUTIONS LTD

Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/02/2429 February 2024 Director's details changed for Mr James Oborne on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Tony Leeden on 2024-02-29

View Document

18/01/2418 January 2024 Registered office address changed from Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar CM5 9DT on 2024-01-18

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

18/10/2318 October 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA LEEDEN

View Document

27/03/2027 March 2020 CESSATION OF TONY LEEDEN AS A PSC

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OBORNE / 30/10/2019

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LEEDEN / 30/10/2019

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR TONY LEEDEN / 30/10/2019

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES OBORNE / 30/10/2019

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS VICTORIA LEEDEN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 233 UPTON ROAD SOUTH BEXLEY KENT DA5 1QU

View Document

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/12/1831 December 2018 PREVEXT FROM 31/03/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OBORNE / 10/03/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 5 HALONS ROAD LONDON SE9 5BS

View Document

25/04/1625 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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