Jtc Administration (UK) Limited LONDON


Jtc Administration (Uk) Limited was formally closed on 2019-01-08. Jtc Administration (UK) was a private limited company that was situated at 7Th Floor, 9 Berkeley Street, London, W1J 8DW, ENGLAND. The company (officially started on 2005-07-18) was run by 5 directors.
Director Jonathan J. who was appointed on 26 March 2018.
Director Susan F. who was appointed on 13 October 2017.
Director Anthony U. who was appointed on 11 September 2017.

The company was categorised as "accounting and auditing activities" (69201). As stated in the CH information, there was a name alteration on 2013-12-13 and their previous name was Anson Administration (UK). The latest confirmation statement was sent on 2018-07-18 and last time the accounts were sent was on 31 December 2017. 2015-07-18 is the date of the most recent annual return.

Jtc Administration (UK) Limited Address / Contact

Office Address 7th Floor
Office Address2 9 Berkeley Street
Town London
Post code W1J 8DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05511931
Date of Incorporation Mon, 18th Jul 2005
Date of Dissolution Tue, 8th Jan 2019
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Thu, 1st Aug 2019
Last confirmation statement dated Wed, 18th Jul 2018

Company staff

Jonathan J.

Position: Director

Appointed: 26 March 2018

Susan F.

Position: Director

Appointed: 13 October 2017

Anthony U.

Position: Director

Appointed: 11 September 2017

Simon G.

Position: Director

Appointed: 31 March 2017

Howard C.

Position: Director

Appointed: 30 January 2015

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 29 November 2013

Max D.

Position: Director

Appointed: 30 October 2017

Resigned: 25 June 2018

Stuart P.

Position: Director

Appointed: 31 March 2017

Resigned: 11 September 2017

Charles G.

Position: Director

Appointed: 29 November 2013

Resigned: 25 April 2014

Philip B.

Position: Director

Appointed: 29 November 2013

Resigned: 31 March 2017

Kenneth R.

Position: Director

Appointed: 29 November 2013

Resigned: 31 March 2017

Paul D.

Position: Director

Appointed: 29 November 2013

Resigned: 30 January 2015

Joe R.

Position: Director

Appointed: 23 March 2012

Resigned: 25 October 2013

Danielle A.

Position: Director

Appointed: 23 March 2012

Resigned: 29 November 2013

Christopher C.

Position: Director

Appointed: 24 August 2007

Resigned: 06 March 2009

Ian B.

Position: Director

Appointed: 11 January 2007

Resigned: 25 September 2008

John L.

Position: Director

Appointed: 18 July 2005

Resigned: 29 November 2013

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 18 July 2005

Resigned: 18 July 2005

Irene H.

Position: Secretary

Appointed: 18 July 2005

Resigned: 18 July 2005

Trevor G.

Position: Director

Appointed: 18 July 2005

Resigned: 30 January 2015

Trevor G.

Position: Secretary

Appointed: 18 July 2005

Resigned: 29 November 2013

People with significant control

Cbpe Capital Llp

2 George Yard, London, EC3V 9DH, England

Legal authority Llp Act 2000
Legal form Llp
Country registered England & Wales
Place registered Companies House
Registration number Oc305899
Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: right to appoint and remove directors

Company previous names

Anson Administration (UK) December 13, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: 2018-06-25
filed on: 27th, June 2018
Free Download (1 page)

Company search

Advertisements