J T C PROPERTIES (NOTT'M) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/10/2414 October 2024 Change of details for Mr Christopher David Ingle as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Mr Timothy John Ingle as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Jane Heather Ingle as a person with significant control on 2024-10-14

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

01/09/171 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

04/04/164 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/04/158 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE INGLE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/07/1423 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1423 July 2014 COMPANY NAME CHANGED SPEEDOGRAPH PROPERTIES LTD CERTIFICATE ISSUED ON 23/07/14

View Document

13/05/1413 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1413 May 2014 CHANGE OF NAME 10/04/2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM LONGCLIFFE GRANDFIELD CRESCENT RADCLIFFE ON TRENT NOTTINGHAM NG12 1AN

View Document

26/03/1426 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/04/1210 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SAIL ADDRESS CREATED

View Document

10/04/1210 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/117 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/04/1023 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID INGLE / 02/10/2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE HEATHER INGLE / 02/10/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

02/04/082 April 2008 SECRETARY APPOINTED MISS JANE HEATHER INGLE

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: 12 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM NOTTINGHAMSHIRE NG2 6AB

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 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