UKBizDB.co.uk

J. R. T. & COMPANY (INVESTMENTS) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Sch Consultancy Limited, Maple House, High Street, Potters Bar, England, EN6 5BS

Secretary15 June 2006Active
C/O Sch Consultancy Limited, Maple House, High Street, Potters Bar, England, EN6 5BS

Director15 June 2006Active
C/O Sch Consultancy Limited, Maple House, High Street, Potters Bar, England, EN6 5BS

Director01 November 2004Active
Apartment 27, 6 Hall Road, London, NW8

Secretary-Active
18 Naraborough Street, Fulham, London, SW6 3AR

Secretary01 November 2004Active
52 Stolenchurch Street, London, SW6 3TR

Secretary28 September 1993Active
Apartment 27, 6 Hall Road, London, NW8

Director-Active
52 Stolenchurch Street, London, SW6 3TR

Director28 September 1993Active
36 Qormi Road, Attard, Malta,

Director-Active
C/O Sch Consultancy Limited, 3000 Hillside Drive, Hillside Business Park, Chertsey, England, KT16 0RS

Director21 September 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Officers

Change person secretary company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Address

Change registered office address company with date old address new address.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person secretary company with change date.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Officers

Change person secretary company with change date.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.