J.T.D. FINANCE LIMITED
HENLEY-ON-THAMES J.T.D. FINANCE 1 LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 2BA

Company number 05985224
Status Active
Incorporation Date 1 November 2006
Company Type Private Limited Company
Address THE BULL COURTYARD, BELL STREET, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of J.T.D. FINANCE LIMITED are www.jtdfinance.co.uk, and www.j-t-d-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. J T D Finance Limited is a Private Limited Company. The company registration number is 05985224. J T D Finance Limited has been working since 01 November 2006. The present status of the company is Active. The registered address of J T D Finance Limited is The Bull Courtyard Bell Street Henley On Thames Oxfordshire Rg9 2ba. . NATHAN, David Gerald is a Secretary of the company. DAVIES, Michael Anthony Trehearne is a Director of the company. DAVIES, Thomas Anthony Trehearne is a Director of the company. NATHAN, David Gerald is a Director of the company. Secretary BRIDGMAN, Donald Alfred has been resigned. Secretary HILL, James Edward has been resigned. Secretary JEFFRIES, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIDGMAN, Donald Alfred has been resigned. Director HILL, James Edward has been resigned. Director JEFFRIES, Brian has been resigned. Director VEREY, Anthony Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NATHAN, David Gerald
Appointed Date: 03 September 2010

Director
DAVIES, Michael Anthony Trehearne
Appointed Date: 01 November 2006
72 years old

Director
DAVIES, Thomas Anthony Trehearne
Appointed Date: 12 May 2010
45 years old

Director
NATHAN, David Gerald
Appointed Date: 12 May 2010
55 years old

Resigned Directors

Secretary
BRIDGMAN, Donald Alfred
Resigned: 03 September 2010
Appointed Date: 31 March 2010

Secretary
HILL, James Edward
Resigned: 31 March 2010
Appointed Date: 02 November 2008

Secretary
JEFFRIES, Brian
Resigned: 02 November 2008
Appointed Date: 01 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 2006
Appointed Date: 01 November 2006

Director
BRIDGMAN, Donald Alfred
Resigned: 03 September 2010
Appointed Date: 11 August 2008
75 years old

Director
HILL, James Edward
Resigned: 31 March 2010
Appointed Date: 02 November 2008
68 years old

Director
JEFFRIES, Brian
Resigned: 31 August 2008
Appointed Date: 01 November 2006
78 years old

Director
VEREY, Anthony Peter
Resigned: 30 April 2010
Appointed Date: 11 August 2008
76 years old

Persons With Significant Control

Mr Michael Anthony Trehearne Davies
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Thomas Anthony Trehearne Davies
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Timothy Alfred Davies
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.T.D. FINANCE LIMITED Events

15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

21 Sep 2015
Full accounts made up to 31 December 2014
...
... and 39 more events
28 Nov 2006
Particulars of mortgage/charge
27 Nov 2006
Memorandum and Articles of Association
16 Nov 2006
Company name changed J.T.D. finance 1 LIMITED\certificate issued on 16/11/06
01 Nov 2006
Secretary resigned
01 Nov 2006
Incorporation

J.T.D. FINANCE LIMITED Charges

20 November 2006
Debenture
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…