Company Information for JTR COLLECTIONS LIMITED
35 GRAFTON WAY, LONDON, W1T 5DB,
|
Company Registration Number
06763357
Private Limited Company
Active |
Company Name | ||
---|---|---|
JTR COLLECTIONS LIMITED | ||
Legal Registered Office | ||
35 GRAFTON WAY LONDON W1T 5DB Other companies in NN8 | ||
Previous Names | ||
|
Company Number | 06763357 | |
---|---|---|
Company ID Number | 06763357 | |
Date formed | 2008-12-02 | |
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 | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB101831364 |
Last Datalog update: | 2024-04-06 11:20:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY LOUISE STONE |
||
MICHAEL STEPHEN TELFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON DAVID REED |
Director | ||
MICHAEL STEPHEN TELFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONE & REED LIMITED | Director | 2008-11-21 | CURRENT | 2006-09-13 | Dissolved 2017-01-03 | |
GRANGE ESTATES (MIDLANDS) LIMITED | Director | 2000-06-29 | CURRENT | 2000-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Elliot Line on 2021-02-07 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BALDEVI SINGH | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ELLIOT LINE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM 33 Brixworth Road Spratton Northampton NN6 8HH England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
PSC02 | Notification of Tactical 25/8 Limited as a person with significant control on 2019-12-11 | |
AP01 | DIRECTOR APPOINTED MR DAVID BALDEVI SINGH | |
PSC07 | CESSATION OF TRACEY STONE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY LOUISE STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN TELFORD | |
PSC07 | CESSATION OF MICHAEL STEPHEN TELFORD AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/19 FROM 31/32 High Street Wellingborough Northamptonshire NN8 4HL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Tracey Louise Stone on 2018-03-30 | |
PSC04 | Change of details for Ms Tracey Stone as a person with significant control on 2018-03-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY STONE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Tracey Louise Reed on 2014-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON DAVID REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON DAVID REED | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/13 FROM 2 Church Street Wellingborough Northamptonshire NN8 4PA United Kingdom | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 |
| |
AR01 | 03/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2010 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM STERLING HOUSE 31/32 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HL | |
AR01 | 03/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL STEPHEN TELFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TELFORD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STEPHEN TELFORD | |
AP01 | DIRECTOR APPOINTED MRS TRACEY LOUISE REED | |
SH01 | 01/10/10 STATEMENT OF CAPITAL GBP 3 | |
RES15 | CHANGE OF NAME 27/08/2010 | |
CERTNM | COMPANY NAME CHANGED J. REED & SONS LIMITED CERTIFICATE ISSUED ON 08/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID REED / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 JTR COLLECTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tandridge District Council | |
|
Creditors - Treasury |
Tandridge District Council | |
|
Creditors - Treasury |
Tandridge District Council | |
|
Creditors - Treasury |
Tandridge District Council | |
|
Creditors - Treasury |
Tandridge District Council | |
|
Creditors - Treasury |
Tandridge District Council | |
|
Creditors - Treasury |
Tandridge District Council | |
|
Creditors - Treasury |
Tandridge District Council | |
|
Creditors - Treasury |
Tandridge District Council | |
|
Creditors - Treasury |
Tandridge District Council | |
|
Creditors - Treasury |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Corby Borough Council | |
|
BAILIFF FEES |
Tandridge District Council | |
|
Creditors HMG |
Corby Borough Council | |
|
OUTSIDE COLLECTION AGENCIES |
Tandridge District Council | |
|
Creditors HMG |
Tandridge District Council | |
|
Creditors HMG |
Corby Borough Council | |
|
BAILIFF FEES |
Central Bedfordshire Council | |
|
Legal Services |
Tandridge District Council | |
|
Creditors HMG |
Tandridge District Council | |
|
Creditors HMG |
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |