J.T.T. CONTRACTING LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

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

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

23/09/1523 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

02/09/142 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

28/08/1228 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

22/09/1122 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE THOMAS / 22/08/2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE THOMAS / 22/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD CUFF / 22/08/2011

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

10/09/1010 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM SIGMA HOUSE OAK VIEW CLOSE TORQUAY DEVON TQ2 7FF

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 58 THE TERRACE TORQUAY DEVON TQ1 1DE

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

25/08/0025 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

31/08/9931 August 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

28/09/9828 September 1998 RETURN MADE UP TO 28/08/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9712 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

25/02/9225 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9225 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/03/914 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9127 February 1991 CANCELLATION OF SHARES 18/01/91

View Document

27/02/9127 February 1991 £ NC 1000/100 18/01/91

View Document

14/02/9114 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9110 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9110 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 COMPANY NAME CHANGED WHOLEJOINT LIMITED CERTIFICATE ISSUED ON 05/02/91

View Document

01/02/911 February 1991 ALTER MEM AND ARTS 18/01/91

View Document

01/02/911 February 1991 REGISTERED OFFICE CHANGED ON 01/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 28/08/90

View Document

28/08/9028 August 1990 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