Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JTC REGISTRARS (UK) LIMITED
Company Information for

JTC REGISTRARS (UK) LIMITED

THE SCALPEL, 18TH FLOOR, LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
05944332
Private Limited Company
Active

Company Overview

About Jtc Registrars (uk) Ltd
JTC REGISTRARS (UK) LIMITED was founded on 2006-09-22 and has its registered office in London. The organisation's status is listed as "Active". Jtc Registrars (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JTC REGISTRARS (UK) LIMITED
 
Legal Registered Office
THE SCALPEL
18TH FLOOR, LIME STREET
LONDON
EC3M 7AF
Other companies in PO15
 
Previous Names
ANSON REGISTRARS (UK) LIMITED11/05/2020
Filing Information
Company Number 05944332
Company ID Number 05944332
Date formed 2006-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB917159021  
Last Datalog update: 2023-10-08 04:15:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JTC REGISTRARS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JTC REGISTRARS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE LEEZA AYLING
Director 2009-08-18
JOHN REGINALD LE PREVOST
Director 2007-08-24
MELVILLE FITZGIBBON TRIMBLE
Director 2013-11-26
MICHAEL JAMES WALL
Director 2013-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANSON ADMINISTRATION (UK) LTD
Company Secretary 2008-04-22 2013-11-26
TREVOR ANTONY GILES
Director 2007-08-24 2013-11-26
JOE ROBERT ROUTLEDGE
Director 2009-08-18 2013-10-25
ANDREW STEFAN WAWRZYNIAK
Director 2011-07-11 2012-11-26
CHRISTOPHER RHODES CROWCROFT
Director 2007-08-24 2009-03-06
TREVOR ANTONY GILES
Company Secretary 2007-08-24 2008-04-22
ANSON ADMINISTRATION (UK) LIMITED
Company Secretary 2006-09-22 2007-08-24
ANSON GROUP LIMITED
Director 2006-09-22 2007-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIELLE LEEZA AYLING ANSON OPERATIONS (UK) LIMITED Director 2013-09-03 CURRENT 2006-09-22 Active - Proposal to Strike off
JOHN REGINALD LE PREVOST ANSON OPERATIONS (UK) LIMITED Director 2007-08-24 CURRENT 2006-09-22 Active - Proposal to Strike off
MELVILLE FITZGIBBON TRIMBLE MYKEEP LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
MELVILLE FITZGIBBON TRIMBLE SOMERSET WILDLIFE TRUST Director 2014-12-03 CURRENT 1964-09-02 Active
MELVILLE FITZGIBBON TRIMBLE GRENVILLE COLLEGE LIMITED Director 2014-09-26 CURRENT 2004-03-18 Liquidation
MELVILLE FITZGIBBON TRIMBLE GRENVILLE COLLEGE ENTERPRISES LIMITED Director 2014-09-26 CURRENT 1954-08-23 Active - Proposal to Strike off
MELVILLE FITZGIBBON TRIMBLE ANSON OPERATIONS (UK) LIMITED Director 2013-11-26 CURRENT 2006-09-22 Active - Proposal to Strike off
MELVILLE FITZGIBBON TRIMBLE KING'S SCHOOLS TAUNTON LIMITED Director 2013-09-26 CURRENT 2004-03-25 Active
MELVILLE FITZGIBBON TRIMBLE THE ASSOCIATION OF INVESTMENT COMPANIES Director 2010-01-18 CURRENT 2003-07-02 Active
MICHAEL JAMES WALL THE GREEN HOUSE SUSSEX HOLDINGS LTD Director 2012-08-16 CURRENT 1977-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BERNARD TRACEY
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALAN JENNINGS
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-05-18AP01DIRECTOR APPOINTED MRS SUSAN CAROL FADIL
2020-05-15AP01DIRECTOR APPOINTED MR JONATHAN ALAN JENNINGS
2020-05-11RES15CHANGE OF COMPANY NAME 11/05/20
2020-04-03PSC08Notification of a person with significant control statement
2020-04-02PSC07CESSATION OF MICHAEL JAMES WALL AS A PERSON OF SIGNIFICANT CONTROL
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIE JANE JARVIS
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REGINALD LE PREVOST
2020-03-10AP01DIRECTOR APPOINTED MR JAMES BERNARD TRACEY
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE LEEZA AYLING
2019-09-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-05-24CH01Director's details changed for Mrs Danielle Leeza Ayling on 2019-05-24
2019-05-24PSC04Change of details for Mr John Reginald Le Prevost as a person with significant control on 2019-05-24
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-08-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH England
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM 3500 Parkway Whiteley Fareham Hampshire PO15 7AL
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2016-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-22AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-01AR0121/09/14 ANNUAL RETURN FULL LIST
2014-10-01CH01Director's details changed for Mr John Reginald Le Prevost on 2014-10-01
2014-08-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10AP01DIRECTOR APPOINTED MR MELVILLE FITZGIBBON TRIMBLE
2013-12-03AP01DIRECTOR APPOINTED MR MICHAEL JAMES WALL
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GILES
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GILES
2013-12-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANSON ADMINISTRATION (UK) LTD
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOE ROUTLEDGE
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-01AR0121/09/13 FULL LIST
2013-07-24AA31/03/13 TOTAL EXEMPTION FULL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WAWRZYNIAK
2012-09-27AR0121/09/12 FULL LIST
2012-07-30AA31/03/12 TOTAL EXEMPTION FULL
2011-09-28AR0121/09/11 FULL LIST
2011-07-29AP01DIRECTOR APPOINTED MR ANDREW STEFAN WAWRZYNIAK
2011-07-29AA31/03/11 TOTAL EXEMPTION FULL
2010-09-30AR0121/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD LE PREVOST / 21/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE ROBERT ROUTLEDGE / 21/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ANTONY GILES / 21/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LEEZA AYLING / 21/09/2010
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANSON ADMINISTRATION (UK) LTD / 21/09/2010
2010-09-24SH02SUB-DIVISION 24/08/10
2010-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-24RES13SUB DIVISION 24/08/2010
2010-09-24SH0121/09/10 STATEMENT OF CAPITAL GBP 10000
2010-08-04AA31/03/10 TOTAL EXEMPTION FULL
2009-09-24AA31/03/09 TOTAL EXEMPTION FULL
2009-09-23363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-08-20288aDIRECTOR APPOINTED MRS DANIELLE LEEZA AYLING
2009-08-20288aDIRECTOR APPOINTED MR JOE ROBERT ROUTLEDGE
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CROWCROFT
2008-10-03363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-06-23AA31/03/08 TOTAL EXEMPTION FULL
2008-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-20225PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 3500 THE SOLENT CENTRE PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL
2008-04-23288aSECRETARY APPOINTED ANSON ADMINISTRATION (UK) LTD
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY TREVOR GILES
2007-09-21363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288bSECRETARY RESIGNED
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: ENTERPRISE HOUSE OCEAN WAY OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3XB
2006-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66110 - Administration of financial markets




Licences & Regulatory approval
We could not find any licences issued to JTC REGISTRARS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JTC REGISTRARS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JTC REGISTRARS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.148
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 66110 - Administration of financial markets

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JTC REGISTRARS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of JTC REGISTRARS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JTC REGISTRARS (UK) LIMITED
Trademarks
We have not found any records of JTC REGISTRARS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JTC REGISTRARS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as JTC REGISTRARS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JTC REGISTRARS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JTC REGISTRARS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JTC REGISTRARS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.