UKBizDB.co.uk

J.T. PERSONNEL LIMITED

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

This company is commonly known as J.t. Personnel Limited. The company was founded 27 years ago and was given the registration number 03364386. The firm's registered office is in BARNARDS WAY LOWESTOFT. You can find them at Lothing House, 7 Quay View Business Park, Barnards Way Lowestoft, Suffolk. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:J.T. PERSONNEL LIMITED
Company Number:03364386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lothing House, 7 Quay View Business Park, Barnards Way Lowestoft, Suffolk, NR32 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Filbert Road, Loddon, Norwich, NR14 6LW

Secretary30 November 2003Active
19 Filbert Road, Loddon, Norwich, NR14 6LW

Director18 March 2003Active
Abacus 56, Corton Long Lane, Lowestoft, England, NR32 5HB

Director18 March 2003Active
26 Ohio Close, Carlton Colville, Lowestoft, NR33 8TQ

Secretary18 March 2003Active
Hornpie House Mill Road, Rumburgh, Halesworth, IP19 0NS

Secretary01 May 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 May 1997Active
The Beeches, Grove Road, Beccles, England, NR34 9QY

Director01 May 1997Active
Hornpie House Mill Road, Rumburgh, Halesworth, IP19 0NS

Director01 May 1997Active

People with Significant Control

Mrs Barbara Boardman
Notified on:30 June 2022
Status:Active
Date of birth:October 1965
Nationality:British
Address:Lothing House, Barnards Way Lowestoft, NR32 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Melvyn Arthur Frank Juler
Notified on:30 June 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Lothing House, Barnards Way Lowestoft, NR32 2HD
Nature of control:
  • Significant influence or control
Mrs Jill Barbara Juler
Notified on:30 June 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Lothing House, Barnards Way Lowestoft, NR32 2HD
Nature of control:
  • Significant influence or control
Mrs Barbara Elizabeth Boardman
Notified on:30 June 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Lothing House, Barnards Way Lowestoft, NR32 2HD
Nature of control:
  • Significant influence or control
Mr Peter William Boardman
Notified on:30 June 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Lothing House, Barnards Way Lowestoft, NR32 2HD
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Capital

Capital return purchase own shares.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Capital

Capital cancellation shares.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Change account reference date company current extended.

Download
2020-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Capital

Capital allotment shares.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.