UKBizDB.co.uk

THE JOINT CONTRACTS TRIBUNAL LIMITED

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

This company is commonly known as The Joint Contracts Tribunal Limited. The company was founded 26 years ago and was given the registration number 03540344. The firm's registered office is in LONDON. You can find them at 28 Ely Place, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:THE JOINT CONTRACTS TRIBUNAL LIMITED
Company Number:03540344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:28 Ely Place, London, EC1N 6TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Ely Place, London, EC1N 6TD

Secretary19 March 2009Active
32, Woodville Road, Barnet, United Kingdom, EN5 5HA

Director09 November 2004Active
Scf Room 180, County Hall, Topsham Road, Exeter, EX2 4QD

Director05 October 2023Active
40c, Speirs Wharf, Glasgow, Scotland, G4 9TH

Director03 November 2023Active
28, Ely Place, London, EC1N 6TD

Director14 June 2006Active
10, Charlotte Square, Edinburgh, Scotland, EH2 4DR

Director14 November 2023Active
28, Ely Place, London, EC1N 6TD

Director01 March 2021Active
2 The Vale, Oakham, LE15 6JQ

Director15 August 2001Active
Cardiff House, 51 Thorpe Road, Norwich, England, NR1 1UG

Director20 March 2009Active
89, Victoria Road, Formby, Liverpool, L37 1LJ

Director16 June 2011Active
28, Ely Place, London, EC1N 6TD

Director24 January 2002Active
Byeways Hook Bank, Hanley Castle, Worcester, WR8 0AZ

Secretary01 January 2000Active
186 Ashley Gardens, Emery Hill Street, London, SW1P 1PD

Secretary30 March 1998Active
4 Stevenson Way, Longniddry, EH32 0PF

Director22 January 2004Active
5/3 Rocheid Park, East Fettes Avenue, Edinburgh, EH4 1RP

Director30 April 1998Active
Local Government Association, 18 Smith Square, London, United Kingdom, SW1P 3HZ

Director07 March 2019Active
8, Crest View, Pinner, HA5 1AN

Director17 June 2010Active
8 Crest View, Pinner, HA5 1AN

Director13 March 2008Active
5, Strand, London, Uk, WC2N 5AF

Director17 March 2011Active
Felstead House 86 Tilehurst Road, Reading, RG30 2LU

Director21 May 1998Active
54a Larkhall Rise, Clapham, London, SW4 6JY

Director27 November 2006Active
27 Milman Road, Queens Park, London, NW6 6EG

Director20 February 2004Active
The Sun House, Ravenscroft Park, Barnet, EN5 4ND

Director16 March 2000Active
The Lodge, Nether Cambushinnie, Dunblane, Scotland, FK15 9JU

Director01 December 2014Active
15, Rutland Square, Edinburgh, Scotland, EH1 2BE

Director21 September 2017Active
244 Swallow Street, Iver, SL0 0HT

Director20 January 2000Active
Long Barn, Birdham Road Appledram, Chichester, PO20 7EQ

Director05 May 1998Active
Meadowlands, Feock, Truro, TR3 6RP

Director05 May 1998Active
Street House, High Street, Long Wittenham, Abingdon, OX14 4QH

Director11 February 2003Active
51, Chapel Road, Flitwick, MK45 1EB

Director18 September 2008Active
12 Dalton Gardens, Bishops Stortford, CM23 4DX

Director15 July 1999Active
23, Blythswood Square, Glasgow, G2 4BG

Director11 June 2015Active
18 Heathfield Gardens, London, W4 4JY

Director01 December 1998Active
28, Ely Place, London, EC1N 6TD

Director11 December 2008Active
Chattan Mews Offices, 18 Chattan Place, Aberdeen, Uk, AB10 6RD

Director19 September 2013Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.