JTT EXPRESS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Satisfaction of charge 071516310002 in full

View Document

24/02/2524 February 2025 Registered office address changed from Unit 2 Kestrel Court First Avenue Auckley Doncaster DN9 3RN United Kingdom to 1st Floor, Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 2025-02-24

View Document

24/02/2524 February 2025 Termination of appointment of Andrew Bowes Pallister as a director on 2025-01-24

View Document

07/02/257 February 2025 Registration of charge 071516310003, created on 2025-01-24

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

28/01/2528 January 2025 Appointment of Mr John Bartholomew Walkerdine as a director on 2025-01-24

View Document

28/01/2528 January 2025 Cessation of Andrew Bowes Pallister as a person with significant control on 2025-01-24

View Document

28/01/2528 January 2025 Notification of Juliet Tt Holdings Ltd as a person with significant control on 2025-01-24

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

23/05/2423 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

20/09/2220 September 2022 Registered office address changed from Carr Hill Carr Hill Doncaster DN4 8DE England to Unit 2 Kestrel Court Unit 2 Kestrel Court First Avenue Auckley Doncaster DN9 3RN on 2022-09-20

View Document

20/09/2220 September 2022 Registered office address changed from Unit 2 Kestrel Court Unit 2 Kestrel Court First Avenue Auckley Doncaster DN9 3RN United Kingdom to Unit 2 Kestrel Court First Avenue Auckley Doncaster DN9 3RN on 2022-09-20

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

22/03/1722 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM JTT EXPRESS LIMITED BALBY CARR BANK CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE ENGLAND

View Document

27/06/1627 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM UNIT 15 RIVERSIDE COURT DON ROAD SHEFFIELD SOUTH YORKSHIRE S9 2TJ

View Document

10/02/1610 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

25/08/1525 August 2015 ADOPT ARTICLES 23/07/2015

View Document

20/08/1520 August 2015 09/07/15 STATEMENT OF CAPITAL GBP 850

View Document

20/08/1520 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071516310002

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

20/07/1520 July 2015 PURCHASE AGREEMENT 09/07/2015

View Document

02/07/152 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWES PALLISTER / 08/05/2015

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN PALLISTER

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY JULIAN PALLISTER

View Document

25/02/1525 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/02/1418 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PRICE / 14/12/2012

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM UNIT 17 AVONBRIDGE TRADING ESTATE AVONMOUTH BRISTOL BS11 9QD ENGLAND

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/02/1213 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROOK

View Document

21/02/1121 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM UNIT 20 AVONBRIDGE TRADING ESTATE ATLANTIC ROAD BRISTOL AVON BS11 9QD UNITED KINGDOM

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR DAVID JOHN PRICE

View Document

25/05/1025 May 2010 14/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

25/05/1025 May 2010 OPTION AGREEMENT SETION 696 14/05/2010

View Document

25/05/1025 May 2010 ADOPT ARTICLES 14/05/2010

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR TIM CROOK

View Document

23/03/1023 March 2010 08/03/10 STATEMENT OF CAPITAL GBP 850

View Document

23/03/1023 March 2010 SECRETARY APPOINTED MR JULIAN PALLISTER

View Document

23/03/1023 March 2010 CURRSHO FROM 28/02/2011 TO 30/09/2010

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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