Active
Company Information for JT ENTERPRISE LIMITED
ALPHA HOUSE, 296 KENTON ROAD, HARROW, HA3 8DD,
|
Company Registration Number
06120080
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
JT ENTERPRISE LIMITED | ||||
Legal Registered Office | ||||
ALPHA HOUSE 296 KENTON ROAD HARROW HA3 8DD Other companies in NW9 | ||||
Previous Names | ||||
|
Company Number | 06120080 | |
---|---|---|
Company ID Number | 06120080 | |
Date formed | 2007-02-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 29/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 12:21:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JT ENTERPRISE LIMITED | 2 PENTLANDS COURT THE PENTLANDS HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7PF | Dissolved | Company formed on the 2009-04-14 | |
JT ENTERPRISES CONSULTING, LLC | 3627 WOODWARD AVE. Nassau SEAFORD NY 11783 | Active | Company formed on the 2010-08-02 | |
JT ENTERPRISES GROUP INC. | 5021 W. PLATNER BROOK RD DELAWARE DELHI NEW YORK 13755 | Active | Company formed on the 2001-07-25 | |
JT Enterprises of the Rockies LLC | 1705 Riverview Drive Berthoud CO 80513 | Delinquent | Company formed on the 2006-10-18 | |
JT Enterprises, LLC | 1151 Juniper Dr Estes Park CO 80517 | Good Standing | Company formed on the 2013-01-07 | |
JT Enterprises Inc | 10120 W 59th Ave 201 Arvada CO 80004 | Delinquent | Company formed on the 2015-03-18 | |
JT ENTERPRISES, LTD. | 304 N WASHINGTON ST CARPENTER IA 50426 | Active | Company formed on the 1992-12-14 | |
JT ENTERPRISES OF THE NORTHWEST, LLC | 16605 N BLUEBELL CIRCLE NINE MILE FALLS WA 99026 | Dissolved | Company formed on the 2000-11-22 | |
JT Enterprise, LLC. | 22977 Hope Dale Ave. Parker CO 80138 | Voluntarily Dissolved | Company formed on the 2008-10-07 | |
JT ENTERPRISE, L.L.C. | 1450 S HAVANA ST STE 330 Aurora CO 80012 | Voluntarily Dissolved | Company formed on the 2000-06-29 | |
JT Enterprises, Inc. | 6595 W. 14th Avenue, Suite 100 Lakewood CO 80214 | Delinquent | Company formed on the 2006-02-25 | |
JT Enterprises LLC | 690 S Hwy 89 Ste 200 PO Box 12200 Jackson WY 83002 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2015-02-10 | |
JT ENTERPRISE CUSTOM EMBROIDERY, LLC | 9180 REID RD SWARTZ CREEK Michigan 48473 | UNKNOWN | Company formed on the 2008-02-01 | |
JT ENTERPRISE L.L.C. | 8611 RONDA CANTON Michigan 48187 | UNKNOWN | Company formed on the 1994-03-31 | |
JT ENTERPRISE RENTAL PROPERTIES, LLC | 9180 REID RD SWARTZ CREEK Michigan 48473 | UNKNOWN | Company formed on the 2009-03-11 | |
JT ENTERPRISES OF SALINE, LLC | GOODING RD MILAN 48160 Michigan 12139 | UNKNOWN | Company formed on the 2014-08-20 | |
JT ENTERPRISES, L.L.C. | CURIE WARREN 48091 Michigan 21927 | UNKNOWN | Company formed on the 1999-03-12 | |
JT ENTERPRISE LTD | 112 NIGHTINGALE ROAD LONDON UNITED KINGDOM N22 8PP | Dissolved | Company formed on the 2015-09-25 | |
JT ENTERPRISE SOLUTIONS, LLC | 445 E FM 1382 # 3-886 CEDAR HILL TX 75104 | Active | Company formed on the 2014-07-18 | |
JT Enterprise LLC | 6100 S Monroe Dr Centennial CO 80121 | Delinquent | Company formed on the 2012-05-20 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA DEBORAH SEERAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GURSHARAN SINGH JHOOKIE |
Company Secretary | ||
GURSHARAN SINGH JHOOKIE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIBERTY EXTRA'S LTD | Director | 2012-10-10 | CURRENT | 2012-10-10 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/21 FROM Alpha House 646C Kingsbury Road London NW9 9HN | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 12/06/18 | |
CERTNM | COMPANY NAME CHANGED LIBERTY BLUE LIMITED CERTIFICATE ISSUED ON 12/06/18 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURSHARAN SINGH JHOOKIE | |
TM02 | Termination of appointment of Gursharan Singh Jhookie on 2014-12-19 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/02/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GURSHARAN SINGH JHOOKIE on 2011-04-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA DEBORAH SEERAM / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURSHARAN SINGH JHOOKIE / 01/04/2011 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA DEBORAH SEERAM / 21/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURSHARAN JHOOKIE / 21/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2009 TO 30/04/2009 | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED ANGIE'S DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/11/08 | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 21/02/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | MORTGAGE EXPRESS |
Creditors Due After One Year | 2012-04-30 | £ 119,818 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 26,612 |
Creditors Due Within One Year | 2012-04-30 | £ 48,090 |
Creditors and other liabilities
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 JT ENTERPRISE LIMITED
Called Up Share Capital | 2012-04-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2011-04-30 | £ 1,301 |
Current Assets | 2013-04-30 | £ 1,598 |
Current Assets | 2012-04-30 | £ 158,888 |
Current Assets | 2012-04-30 | £ 160,338 |
Current Assets | 2011-04-30 | £ 155,415 |
Debtors | 2013-04-30 | £ 1,598 |
Debtors | 2012-04-30 | £ 1,817 |
Fixed Assets | 2012-04-30 | £ 158 |
Fixed Assets | 2011-04-30 | £ 210 |
Shareholder Funds | 2012-04-30 | £ -18,057 |
Shareholder Funds | 2011-04-30 | £ -11,328 |
Stocks Inventory | 2012-04-30 | £ 157,071 |
Stocks Inventory | 2012-04-30 | £ 160,338 |
Stocks Inventory | 2011-04-30 | £ 154,114 |
Tangible Fixed Assets | 2012-04-30 | £ 158 |
Tangible Fixed Assets | 2011-04-30 | £ 210 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JT ENTERPRISE LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
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. |