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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Filbert Road, Loddon, Norwich, NR14 6LW | Secretary | 30 November 2003 | Active |
19 Filbert Road, Loddon, Norwich, NR14 6LW | Director | 18 March 2003 | Active |
Abacus 56, Corton Long Lane, Lowestoft, England, NR32 5HB | Director | 18 March 2003 | Active |
26 Ohio Close, Carlton Colville, Lowestoft, NR33 8TQ | Secretary | 18 March 2003 | Active |
Hornpie House Mill Road, Rumburgh, Halesworth, IP19 0NS | Secretary | 01 May 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 May 1997 | Active |
The Beeches, Grove Road, Beccles, England, NR34 9QY | Director | 01 May 1997 | Active |
Hornpie House Mill Road, Rumburgh, Halesworth, IP19 0NS | Director | 01 May 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Capital | Capital return purchase own shares. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-12 | Capital | Capital cancellation shares. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Change account reference date company current extended. | Download |
2020-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Capital | Capital allotment shares. | Download |
2019-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.