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

Jtm Service Limited LEEDS


Jtm Service started in year 1990 as Private Limited Company with registration number 02471804. The Jtm Service company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Leeds at 6 Milestone Court. Postal code: LS28 6HE.

The company has 3 directors, namely John M., Leanne D. and Paul W.. Of them, Paul W. has been with the company the longest, being appointed on 16 October 2020 and Leanne D. has been with the company for the least time - from 22 February 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.

Jtm Service Limited Address / Contact

Office Address 6 Milestone Court
Office Address2 Stanningley
Town Leeds
Post code LS28 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02471804
Date of Incorporation Tue, 20th Feb 1990
Industry Installation of industrial machinery and equipment
Industry Repair of electrical equipment
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (89 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

John M.

Position: Director

Resigned:

Leanne D.

Position: Director

Appointed: 22 February 2022

Paul W.

Position: Director

Appointed: 16 October 2020

Michael T.

Position: Secretary

Appointed: 14 April 2005

Resigned: 31 January 2023

Helen K.

Position: Secretary

Appointed: 28 May 2004

Resigned: 31 March 2005

John O.

Position: Secretary

Appointed: 19 November 2003

Resigned: 28 May 2004

Stephen C.

Position: Secretary

Appointed: 16 November 1998

Resigned: 19 November 2003

Brenda M.

Position: Secretary

Appointed: 01 July 1996

Resigned: 16 November 1998

Jayne M.

Position: Director

Appointed: 16 October 1992

Resigned: 01 July 1996

Brenda M.

Position: Director

Appointed: 20 February 1992

Resigned: 16 October 1992

John M.

Position: Secretary

Appointed: 20 February 1992

Resigned: 01 July 1996

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Jtm Service Group Limited from Leeds, United Kingdom. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is John M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jtm Service Group Limited

6 Milestone Court, Stanningley, Leeds, West Yorkshire, LS28 6HE, United Kingdom

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12202032
Notified on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 26th, July 2023
Free Download (10 pages)

Company search

Advertisements