JTRS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

12/02/2512 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Director's details changed for Ciaran Derek Mckormack on 2025-02-11

View Document

11/02/2511 February 2025 Appointment of Alan Paul Victory as a director on 2025-02-07

View Document

11/02/2511 February 2025 Termination of appointment of Timothy Morgan-Hoole as a director on 2025-02-07

View Document

11/02/2511 February 2025 Previous accounting period shortened from 2024-12-31 to 2024-11-30

View Document

11/02/2511 February 2025 Termination of appointment of Timothy Harry Rycroft as a director on 2025-02-07

View Document

11/02/2511 February 2025 Notification of Select Technology Sales and Distribution (Uk) Limited as a person with significant control on 2025-02-07

View Document

11/02/2511 February 2025 Cessation of Timothy Edward Morgan-Hoole as a person with significant control on 2025-02-07

View Document

11/02/2511 February 2025 Appointment of Ciaran Derek Mckormack as a director on 2025-02-07

View Document

11/02/2511 February 2025 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 4 Newton Centre Thorverton Road Matford Park Exeter Devon EX2 8GN on 2025-02-11

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

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

View Accounts

17/06/2417 June 2024 Cancellation of shares. Statement of capital on 2024-05-21

View Document

17/06/2417 June 2024 Purchase of own shares.

View Document

03/06/243 June 2024 Purchase of own shares.

View Document

15/05/2415 May 2024 Cancellation of shares. Statement of capital on 2024-04-22

View Document

15/04/2415 April 2024 Cancellation of shares. Statement of capital on 2024-03-21

View Document

15/04/2415 April 2024 Purchase of own shares.

View Document

18/03/2418 March 2024 Cancellation of shares. Statement of capital on 2024-02-21

View Document

18/03/2418 March 2024 Purchase of own shares.

View Document

01/03/241 March 2024 Purchase of own shares.

View Document

01/03/241 March 2024 Cancellation of shares. Statement of capital on 2024-01-22

View Document

12/01/2412 January 2024 Cancellation of shares. Statement of capital on 2023-12-21

View Document

12/01/2412 January 2024 Purchase of own shares.

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Purchase of own shares.

View Document

18/12/2318 December 2023 Cancellation of shares. Statement of capital on 2023-11-21

View Document

13/11/2313 November 2023 Purchase of own shares.

View Document

13/11/2313 November 2023 Cancellation of shares. Statement of capital on 2023-10-23

View Document

01/11/231 November 2023 Change of details for Mr Timothy Edward Morgan-Hoole as a person with significant control on 2023-09-21

View Document

01/11/231 November 2023 Cessation of Econocom as a person with significant control on 2023-04-21

View Document

20/10/2320 October 2023 Purchase of own shares.

View Document

20/10/2320 October 2023 Cancellation of shares. Statement of capital on 2023-09-21

View Document

25/09/2325 September 2023 Purchase of own shares.

View Document

25/09/2325 September 2023 Cancellation of shares. Statement of capital on 2023-08-21

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Cancellation of shares. Statement of capital on 2023-07-21

View Document

11/08/2311 August 2023 Purchase of own shares.

View Document

10/07/2310 July 2023 Cancellation of shares. Statement of capital on 2023-06-21

View Document

10/07/2310 July 2023 Purchase of own shares.

View Document

09/06/239 June 2023 Cancellation of shares. Statement of capital on 2023-05-22

View Document

09/06/239 June 2023 Purchase of own shares.

View Document

16/05/2316 May 2023 Cancellation of shares. Statement of capital on 2023-04-21

View Document

16/05/2316 May 2023 Purchase of own shares.

View Document

24/04/2324 April 2023 Purchase of own shares.

View Document

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2023-03-21

View Document

16/03/2316 March 2023 Purchase of own shares.

View Document

16/03/2316 March 2023 Cancellation of shares. Statement of capital on 2023-02-21

View Document

13/02/2313 February 2023 Cancellation of shares. Statement of capital on 2023-01-23

View Document

13/02/2313 February 2023 Purchase of own shares.

View Document

31/01/2331 January 2023 Cancellation of shares. Statement of capital on 2022-12-21

View Document

31/01/2331 January 2023 Purchase of own shares.

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

26/01/2326 January 2023 Cancellation of shares. Statement of capital on 2022-11-21

View Document

26/01/2326 January 2023 Purchase of own shares.

View Document

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

View Accounts

12/12/2212 December 2022 Satisfaction of charge 059694390002 in full

View Document

09/12/229 December 2022 Cancellation of shares. Statement of capital on 2022-10-21

View Document

09/12/229 December 2022 Purchase of own shares.

View Document

24/11/2224 November 2022 Registration of charge 059694390003, created on 2022-11-22

View Document

01/11/221 November 2022 Cancellation of shares. Statement of capital on 2022-09-21

View Document

01/11/221 November 2022 Purchase of own shares.

View Document

11/10/2211 October 2022 Cancellation of shares. Statement of capital on 2022-08-22

View Document

11/10/2211 October 2022 Purchase of own shares.

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Purchase of own shares.

View Document

22/04/2222 April 2022 Cancellation of shares. Statement of capital on 2022-03-21

View Document

23/02/2223 February 2022 Purchase of own shares.

View Document

15/02/2215 February 2022 Cancellation of shares. Statement of capital on 2022-01-21

View Document

21/01/2221 January 2022 Purchase of own shares.

View Document

21/01/2221 January 2022 Purchase of own shares.

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

19/01/2219 January 2022 Cancellation of shares. Statement of capital on 2021-12-21

View Document

05/01/225 January 2022 Purchase of own shares.

View Document

05/01/225 January 2022 Cancellation of shares. Statement of capital on 2021-11-22

View Document

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

View Accounts

09/12/219 December 2021 Purchase of own shares.

View Document

09/12/219 December 2021 Cancellation of shares. Statement of capital on 2021-10-21

View Document

01/12/211 December 2021 Cancellation of shares. Statement of capital on 2021-10-19

View Document

24/11/2124 November 2021 Cancellation of shares. Statement of capital on 2021-08-23

View Document

24/11/2124 November 2021 Cancellation of shares. Statement of capital on 2021-09-21

View Document

12/11/2112 November 2021 Purchase of own shares.

View Document

12/11/2112 November 2021 Purchase of own shares.

View Document

06/10/216 October 2021 Cancellation of shares. Statement of capital on 2021-07-21

View Document

26/07/2126 July 2021 Termination of appointment of Nicholas Noquet as a director on 2021-06-22

View Document

26/07/2126 July 2021 Termination of appointment of Frances Ruth Hope Weston as a director on 2021-06-22

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Termination of appointment of Alexis Clement as a director on 2021-06-22

View Document

26/07/2126 July 2021 Memorandum and Articles of Association

View Document

19/07/2119 July 2021 Cancellation of shares. Statement of capital on 2021-06-22

View Document

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

View Accounts

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD MORGAN-HOOLE / 10/01/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD MORGAN-HOOLE / 18/12/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECONOCOM

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD MORGAN-HOOLE / 10/01/2019

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG RULTON

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1711 December 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR ALEXIS CLEMENT

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR SEBASTIAN CABAU

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR NICHOLAS NOQUET

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR LAURENT CAPARROS

View Document

01/06/171 June 2017 ADOPT ARTICLES 19/05/2017

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/02/1626 February 2016 10/12/15 STATEMENT OF CAPITAL GBP 2000

View Document

16/11/1516 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059694390001

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HARRY RYECROFT / 15/07/2015

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CRAIG DEREK RULTON

View Document

26/11/1426 November 2014 10/10/14 STATEMENT OF CAPITAL GBP 1900

View Document

26/11/1426 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 1800

View Document

26/11/1426 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR GARRY PEARSON

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR TIMOTHY HARRY RYECROFT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 12/12/13 STATEMENT OF CAPITAL GBP 1700

View Document

08/01/148 January 2014 INCREASE OF SHARES 12/12/2013

View Document

31/10/1331 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 01/08/13 STATEMENT OF CAPITAL GBP 1000

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/11/121 November 2012 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

30/10/1230 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR TIMOTHY MORGAN-HOOLE

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR SEREN VAN SEVENTER

View Document

28/10/1128 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JTRS LTD

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SEREN VAN SEVENTER / 01/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 CORPORATE DIRECTOR APPOINTED JTRS LTD

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED J T RESOURCE SERVICES LIMITED CERTIFICATE ISSUED ON 29/05/09

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MRS SEREN VAN SEVENTER

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR JACCO VAN SEVENTER

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAGGER

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR JACCO VAN SEVENTER

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY SEREN VAN SEVENTER

View Document

15/12/0815 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY JAN VAN SEVENTER

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR JAN VAN SEVENTER

View Document

03/09/083 September 2008 DIRECTOR APPOINTED ANDREW STEPHEN DAGGER

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 SECRETARY APPOINTED SEREN VAN SEVENTER

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: J T RESOURCE SERVICES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

26/10/0626 October 2006

View Document

26/10/0626 October 2006 S386 DISP APP AUDS 17/10/06

View Document

26/10/0626 October 2006 S366A DISP HOLDING AGM 17/10/06

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 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