You are here: bizstats.co.uk > a-z index > J list > JT list

Jti Acquisition Co (2011) Limited BOLTON


Jti Acquisition (2011) started in year 2011 as Private Limited Company with registration number 07662797. The Jti Acquisition (2011) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Bolton at Unit B2. Postal code: BL5 1EE.

There is a single director in the company at the moment - Philip S., appointed on 4 January 2018. In addition, a secretary was appointed - Andrea G., appointed on 7 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jti Acquisition Co (2011) Limited Address / Contact

Office Address Unit B2
Office Address2 Bridgewater Avenue
Town Bolton
Post code BL5 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07662797
Date of Incorporation Wed, 8th Jun 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Andrea G.

Position: Secretary

Appointed: 07 March 2022

Philip S.

Position: Director

Appointed: 04 January 2018

Peter S.

Position: Director

Appointed: 22 November 2017

Resigned: 13 June 2019

Leisa T.

Position: Director

Appointed: 12 August 2016

Resigned: 04 January 2018

Leianne T.

Position: Secretary

Appointed: 11 July 2016

Resigned: 17 August 2018

Timothy H.

Position: Director

Appointed: 01 July 2014

Resigned: 12 August 2016

Matthew K.

Position: Director

Appointed: 10 October 2013

Resigned: 01 July 2014

Dean T.

Position: Director

Appointed: 08 October 2013

Resigned: 30 November 2017

James S.

Position: Director

Appointed: 01 February 2013

Resigned: 05 April 2017

Douglas B.

Position: Director

Appointed: 31 May 2012

Resigned: 31 October 2013

Catherine H.

Position: Secretary

Appointed: 23 September 2011

Resigned: 12 November 2021

John M.

Position: Secretary

Appointed: 17 June 2011

Resigned: 11 July 2011

Michael M.

Position: Director

Appointed: 08 June 2011

Resigned: 31 May 2012

Wayne K.

Position: Director

Appointed: 08 June 2011

Resigned: 15 November 2012

Michael O.

Position: Director

Appointed: 08 June 2011

Resigned: 01 February 2013

Catherine L.

Position: Secretary

Appointed: 08 June 2011

Resigned: 17 June 2011

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Komatsu Limited from Minato-Ku, Japan. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Komatsu Limited

2-3-6 Akasaka, Minato-Ku, Tokyo, 107 8414, Japan

Legal authority Japanese Companies Act
Legal form Corporation
Country registered Japan
Place registered Ministry Of Justice, Japan
Registration number E01532
Notified on 5 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Full accounts data made up to Friday 31st March 2023
filed on: 11th, January 2024
Free Download (22 pages)

Company search