UKBizDB.co.uk

BARAM JTC LIMITED

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

This company is commonly known as Baram Jtc Limited. The company was founded 6 years ago and was given the registration number 11105229. The firm's registered office is in SOUTHAMPTON. You can find them at Yelfs Yard Botley Road, Bishops Waltham, Southampton, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BARAM JTC LIMITED
Company Number:11105229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Yelfs Yard Botley Road, Bishops Waltham, Southampton, Hampshire, United Kingdom, SO32 1DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yelfs Yard, Botley Road, Bishops Waltham, Southampton, United Kingdom, SO32 1DR

Director11 December 2017Active
Yelfs Yard, Botley Road, Bishops Waltham, Southampton, United Kingdom, SO32 1DR

Director11 December 2017Active
Yelfs Yard, Botley Road, Bishops Waltham, Southampton, United Kingdom, SO32 1DR

Director16 May 2018Active
Yelfs Yard, Botley Road, Bishops Waltham, Southampton, United Kingdom, SO32 1DR

Director25 May 2018Active
Yelfs Yard, Botley Road, Bishops Waltham, Southampton, United Kingdom, SO32 1DR

Director25 May 2018Active

People with Significant Control

Maureen Brenton
Notified on:26 May 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Yelfs Yard, Botley Road, Southampton, United Kingdom, SO32 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Dorothy Maynard
Notified on:26 May 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Yelfs Yard, Botley Road, Southampton, United Kingdom, SO32 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Sharon Schofield
Notified on:16 May 2018
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Yelfs Yard, Botley Road, Southampton, United Kingdom, SO32 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Philip Maynard
Notified on:11 December 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Yelfs Yard, Botley Road, Southampton, United Kingdom, SO32 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Brenton
Notified on:11 December 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Yelfs Yard, Botley Road, Southampton, United Kingdom, SO32 1DR
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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type group.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type group.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Accounts

Accounts with accounts type group.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Resolution

Resolution.

Download
2018-06-18Resolution

Resolution.

Download
2018-06-04Capital

Capital allotment shares.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Resolution

Resolution.

Download
2018-05-21Capital

Capital allotment shares.

Download
2018-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.