JT CONSULTANCY LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1RX

Company number 03227957
Status Active
Incorporation Date 22 July 1996
Company Type Private Limited Company
Address HAMILTON HOUSE, 80-88 COLLINGDON STREET, LUTON, ENGLAND, LU1 1RX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from 56 Collingdon Street Luton Bedfordshire LU1 1RX to Hamilton House 80-88 Collingdon Street Luton LU1 1RX on 19 January 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of JT CONSULTANCY LIMITED are www.jtconsultancy.co.uk, and www.jt-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Jt Consultancy Limited is a Private Limited Company. The company registration number is 03227957. Jt Consultancy Limited has been working since 22 July 1996. The present status of the company is Active. The registered address of Jt Consultancy Limited is Hamilton House 80 88 Collingdon Street Luton England Lu1 1rx. . TELENSKY, Jan is a Director of the company. Secretary BROWN, David has been resigned. Secretary DWYER, Daniel John has been resigned. Secretary TELENSKY, Alena has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director PATES, Craig Edward has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
TELENSKY, Jan
Appointed Date: 22 July 1996
77 years old

Resigned Directors

Secretary
BROWN, David
Resigned: 26 October 2001
Appointed Date: 22 July 1996

Secretary
DWYER, Daniel John
Resigned: 22 July 1996
Appointed Date: 22 July 1996

Secretary
TELENSKY, Alena
Resigned: 01 September 2015
Appointed Date: 26 October 2001

Nominee Director
DOYLE, Betty June
Resigned: 22 July 1996
Appointed Date: 22 July 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 22 July 1996
Appointed Date: 22 July 1996
84 years old

Director
PATES, Craig Edward
Resigned: 16 September 2004
Appointed Date: 01 September 2001
65 years old

Persons With Significant Control

Mr Jan Telensky
Notified on: 10 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more

JT CONSULTANCY LIMITED Events

19 Jan 2017
Registered office address changed from 56 Collingdon Street Luton Bedfordshire LU1 1RX to Hamilton House 80-88 Collingdon Street Luton LU1 1RX on 19 January 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 22 July 2016 with updates
27 May 2016
Registration of charge 032279570027, created on 27 May 2016
09 Mar 2016
Registration of charge 032279570026, created on 22 February 2016
...
... and 108 more events
01 Aug 1996
Secretary resigned;director resigned
01 Aug 1996
New director appointed
01 Aug 1996
New secretary appointed
01 Aug 1996
Registered office changed on 01/08/96 from: 50 lincolns inn fields london WC2A 3PF
22 Jul 1996
Incorporation

JT CONSULTANCY LIMITED Charges

27 May 2016
Charge code 0322 7957 0027
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Honeycomb Investment Trust PLC
Description: Land on the south side of burgoyne road, southampton, as…
22 February 2016
Charge code 0322 7957 0026
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Honeycomb Investment Trust PLC
Description: The real property set out in schedule 1 of the instrument…
22 April 2013
Charge code 0322 7957 0025
Delivered: 1 May 2013
Status: Satisfied on 21 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 112 great northern road dunstable bedfordshire t/no…
30 November 2009
Mortgage
Delivered: 3 December 2009
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit c green lane featherstone west yorkshire t/no wyk…
12 January 2006
Mortgage deed
Delivered: 18 January 2006
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 68 collingdon street luton t/n BD168971. Together with…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 4 August 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 3, 32, rothsay road, luton t/n…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 41C milton road, luton, t/n BD150340…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 41B milton road, luton, beds, t/n…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 41A milton road, luton, beds, t/n…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 41 milton road, luton, beds t/n…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 30 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 5 hilary court 242, hitchin road…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 3, hilary court, 242 hitchin road, luton…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 2, richmond court, luton, beds t/n…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 4, richmond court, luton, beds t/n…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 8, richmond court, luton, beds t/n…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 14 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a flat 9 richmond court, luton, beds…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 14 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a flat 17, richmond court, luton, beds…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 19 richmond court, luton, beds, t/n…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a flat 23 richmond court luton…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 7 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 8 minorca way, luton, t/n bd 70056,…
7 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1210 and 1216 - 1218 lincoln road…
27 February 2002
Deposit agreement to secure own liabilities
Delivered: 13 March 2002
Status: Satisfied on 26 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All deposits with the bank's treasury division in the name…
31 January 2002
Mortgage deed
Delivered: 2 February 2002
Status: Satisfied on 25 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 80-88 collingdon street, luton. T/nos…
1 November 1999
Legal charge
Delivered: 5 November 1999
Status: Satisfied on 16 October 2015
Persons entitled: Barclays Bank PLC
Description: F/Hold property - land/blds on west side of lincoln…
28 October 1999
Legal charge
Delivered: 3 November 1999
Status: Satisfied on 22 May 2002
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 50/50A/52 town centre…
26 October 1999
Floating charge
Delivered: 3 November 1999
Status: Satisfied on 22 May 2002
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
18 October 1999
Deed of charge over credit balances
Delivered: 28 October 1999
Status: Satisfied on 22 May 2002
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re jt consultancy limited barclays…