Warning: file_put_contents(c/e88b85acc8fcd30e0142945a60651641.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a4554e53783ceddc8857e83a33972609.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
2jt Enterprises Limited, SW6 4NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

2JT ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2jt Enterprises Limited. The company was founded 20 years ago and was given the registration number 05045010. The firm's registered office is in LONDON. You can find them at 2 Jubilee Terrace, Burlington Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:2JT ENTERPRISES LIMITED
Company Number:05045010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Jubilee Terrace, Burlington Road, London, SW6 4NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Jubilee Terrace, Burlington Road, London, SW6 4NT

Director16 February 2004Active
2 Jubilee Terrace, Burlington Road, London, SW6 4NT

Director15 April 2015Active
2 Jubilee Terrace, Burlington Road, London, SW6 4NT

Secretary16 February 2004Active

People with Significant Control

Ms Alison Bronwen Puhar
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:2 Jubilee Terrace, London, SW6 4NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Paul King
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:2 Jubilee Terrace, London, SW6 4NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type dormant.

Download
2015-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-16Officers

Termination secretary company with name termination date.

Download
2015-04-16Capital

Capital allotment shares.

Download
2015-04-16Officers

Appoint person director company with name date.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.