UKBizDB.co.uk

J T RETAIL LIMITED

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

This company is commonly known as J T Retail Limited. The company was founded 16 years ago and was given the registration number 06392087. The firm's registered office is in BIRMINGHAM. You can find them at 28-34 Albert Street, , Birmingham, West Midlands. This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:J T RETAIL LIMITED
Company Number:06392087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:28-34 Albert Street, Birmingham, West Midlands, B4 7UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28-34 Albert Street, Birmingham, England, B4 7UD

Secretary13 October 2015Active
28-34 Albert Street, Birmingham, England, B4 7UD

Director13 October 2015Active
28-34 Albert Street, Birmingham, England, B4 7UD

Director13 October 2015Active
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Secretary08 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 October 2007Active
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director08 October 2007Active
34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF

Director08 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 October 2007Active

People with Significant Control

Mr Surjit Singh Dhillon
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:28-34, Albert Street, Birmingham, B4 7UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Balvinder Kaur Dhillon
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:28-34, Albert Street, Birmingham, B4 7UD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Change account reference date company current extended.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type full.

Download
2015-11-02Address

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

Download
2015-10-30Officers

Termination director company with name termination date.

Download
2015-10-29Officers

Appoint person secretary company with name date.

Download
2015-10-29Officers

Appoint person director company with name date.

Download
2015-10-29Officers

Appoint person director company with name date.

Download
2015-10-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.