JTS CHAPS LIMITED
SEVENOAKS JEANNETTE NOAKES LIMITED

Hellopages » Kent » Sevenoaks » TN13 1QQ

Company number 04928891
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address TBA ACCOUNTANCY, 90 WEALD ROAD, SEVENOAKS, KENT, TN13 1QQ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 30 . The most likely internet sites of JTS CHAPS LIMITED are www.jtschaps.co.uk, and www.jts-chaps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Knockholt Rail Station is 6.6 miles; to Ashurst (Kent) Rail Station is 9.2 miles; to Farningham Road Rail Station is 10 miles; to Bickley Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jts Chaps Limited is a Private Limited Company. The company registration number is 04928891. Jts Chaps Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of Jts Chaps Limited is Tba Accountancy 90 Weald Road Sevenoaks Kent Tn13 1qq. . FLINT, Anne Frances is a Secretary of the company. FLINT, Stephen is a Director of the company. Secretary FLINT, Stephen has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director FLINT, Thomas Walter has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
FLINT, Anne Frances
Appointed Date: 04 September 2006

Director
FLINT, Stephen
Appointed Date: 10 October 2003
64 years old

Resigned Directors

Secretary
FLINT, Stephen
Resigned: 04 September 2006
Appointed Date: 10 October 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 21 October 2003
Appointed Date: 10 October 2003

Director
FLINT, Thomas Walter
Resigned: 21 November 2005
Appointed Date: 10 October 2003
92 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 21 October 2003
Appointed Date: 10 October 2003

Persons With Significant Control

Mr Stephen Flint
Notified on: 1 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JTS CHAPS LIMITED Events

24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 30

03 Aug 2015
Total exemption small company accounts made up to 31 October 2014
13 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 30

...
... and 33 more events
28 Jan 2004
Ad 13/01/04--------- £ si 19@1=19 £ ic 1/20
26 Jan 2004
Company name changed jeannette noakes LIMITED\certificate issued on 26/01/04
21 Oct 2003
Secretary resigned
21 Oct 2003
Director resigned
10 Oct 2003
Incorporation

JTS CHAPS LIMITED Charges

12 August 2004
Legal mortgage
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 197 whitehorse road thornton heath croydon…