This company is commonly known as J. R. T. & Company (investments) Limited. The company was founded 44 years ago and was given the registration number 01451628. The firm's registered office is in CHERTSEY. You can find them at C/o Sch Consultancy Limited 3000 Hillside Drive, Hillside Business Park, Chertsey, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | J. R. T. & COMPANY (INVESTMENTS) LIMITED |
---|---|---|
Company Number | : | 01451628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Sch Consultancy Limited 3000 Hillside Drive, Hillside Business Park, Chertsey, Surrey, England, KT16 0RS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sch Consultancy Limited, Maple House, High Street, Potters Bar, England, EN6 5BS | Secretary | 15 June 2006 | Active |
C/O Sch Consultancy Limited, Maple House, High Street, Potters Bar, England, EN6 5BS | Director | 15 June 2006 | Active |
C/O Sch Consultancy Limited, Maple House, High Street, Potters Bar, England, EN6 5BS | Director | 01 November 2004 | Active |
Apartment 27, 6 Hall Road, London, NW8 | Secretary | - | Active |
18 Naraborough Street, Fulham, London, SW6 3AR | Secretary | 01 November 2004 | Active |
52 Stolenchurch Street, London, SW6 3TR | Secretary | 28 September 1993 | Active |
Apartment 27, 6 Hall Road, London, NW8 | Director | - | Active |
52 Stolenchurch Street, London, SW6 3TR | Director | 28 September 1993 | Active |
36 Qormi Road, Attard, Malta, | Director | - | Active |
C/O Sch Consultancy Limited, 3000 Hillside Drive, Hillside Business Park, Chertsey, England, KT16 0RS | Director | 21 September 2015 | Active |
Ms Lily Agius | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Sch Consultancy Limited, Maple House, Potters Bar, England, EN6 5BS |
Nature of control | : |
|
Mr Jean Agius | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Sch Consultancy Limited, Maple House, Potters Bar, England, EN6 5BS |
Nature of control | : |
|
Ms Maria Beatrice Alvarado | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alexander House, 21 Station Approach, Virginia Water, England, GU25 4DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Officers | Change person secretary company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Officers | Change person secretary company with change date. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Officers | Change person secretary company with change date. | Download |
2021-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.