JTA DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/08/249 August 2024 Satisfaction of charge 126823250003 in full

View Document

09/08/249 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

09/08/249 August 2024 Change of details for Miss Chelsea Jo Azzopardi as a person with significant control on 2024-08-09

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

19/06/2419 June 2024 Application to strike the company off the register

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

10/01/2410 January 2024 Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 2024-01-10

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/04/238 April 2023 Amended accounts made up to 2021-06-30

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Registration of charge 126823250003, created on 2023-03-08

View Document

16/09/2216 September 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/12/2111 December 2021 Registration of charge 126823250002, created on 2021-11-26

View Document

04/11/214 November 2021 Registered office address changed from 403 Hornsey Road London N19 4DX United Kingdom to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 2021-11-04

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSEA JO AZZOPARDI

View Document

30/06/2030 June 2020 SECRETARY APPOINTED MR PETER EDWARD SAVILLE

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH AZZOPARDI

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MS CHELSEA JO AZZOPARDI

View Document

30/06/2030 June 2020 CESSATION OF JOSEPH TERRY AZZOPARDI AS A PSC

View Document

19/06/2019 June 2020 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