Company number 03974240
Status Active
Incorporation Date 12 April 2000
Company Type Private Limited Company
Address 228 BRIDGE STREET WEST, NEWTOWN, BIRMINGHAM, WEST MIDLANDS, B19 2YU
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Statement of capital following an allotment of shares on 2 March 2017
GBP 208
This document is being processed and will be available in 5 days.
; Statement of capital following an allotment of shares on 2 March 2017
GBP 203
; Total exemption small company accounts made up to 30 March 2016. The most likely internet sites of JTC LTD are www.jtc.co.uk, and www.jtc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Jtc Ltd is a Private Limited Company.
The company registration number is 03974240. Jtc Ltd has been working since 12 April 2000.
The present status of the company is Active. The registered address of Jtc Ltd is 228 Bridge Street West Newtown Birmingham West Midlands B19 2yu. . JAIN, Jyoti is a Secretary of the company. JAIN, Archana is a Director of the company. JAIN, Jyoti is a Director of the company. JAIN, Sanjay is a Director of the company. JAIN, Shami Kumar is a Director of the company. The company operates in "Wholesale of clothing and footwear".
Current Directors
JTC LTD Events
23 Mar 2017
Statement of capital following an allotment of shares on 2 March 2017
This document is being processed and will be available in 5 days.
15 Mar 2017
Statement of capital following an allotment of shares on 2 March 2017
16 Aug 2016
Total exemption small company accounts made up to 30 March 2016
21 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
18 Jul 2001
Total exemption small company accounts made up to 31 March 2001
02 May 2001
Return made up to 12/04/01; full list of members
29 Jan 2001
Accounting reference date shortened from 30/04/01 to 30/03/01
14 Jun 2000
Registered office changed on 14/06/00 from: 6 gloucester road brookhouse walsall west midlands WS5 3PN
12 Apr 2000
Incorporation
17 May 2007
Debenture
Delivered: 19 May 2007
Status: Satisfied
on 9 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being part of 16-24 frankfort street newtown…
31 March 2003
Legal charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 228 bridge street west,birmingham…