Background WavePink WaveYellow Wave

JZT LIMITED (01861268)

JZT LIMITED (01861268) is an active UK company. incorporated on 6 November 1984. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JZT LIMITED has been registered for 41 years. Current directors include MALIK, Hassan Zaffar, MALIK, Natasha Tahir.

Company Number
01861268
Status
active
Type
ltd
Incorporated
6 November 1984
Age
41 years
Address
33 Eastcliffe Avenue, Newcastle Upon Tyne, NE3 4SN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MALIK, Hassan Zaffar, MALIK, Natasha Tahir
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JZT LIMITED

JZT LIMITED is an active company incorporated on 6 November 1984 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JZT LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01861268

LTD Company

Age

41 Years

Incorporated 6 November 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

33 Eastcliffe Avenue Gosforth Newcastle Upon Tyne, NE3 4SN,

Previous Addresses

79 High Street Gosforth Newcastle upon Tyne NE3 4AA
From: 6 November 1984To: 14 October 2011
Timeline

6 key events • 1984 - 2015

Funding Officers Ownership
Company Founded
Nov 84
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Funding Round
Jun 14
Funding Round
Jan 15
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MALIK, Hassan Zaffar

Active
Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born August 1990
Director
Appointed 10 Oct 2011

MALIK, Natasha Tahir

Active
Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born December 1991
Director
Appointed 10 Oct 2011

MALIK, Javed Iqbal

Resigned
51 Runnymede Road, Newcastle Upon TyneNE20 9HG
Secretary
Appointed N/A
Resigned 07 Mar 2010

MALIK, Akbari Begum

Resigned
33 Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born January 1932
Director
Appointed N/A
Resigned 03 Sept 2010

MALIK, Javed Iqbal

Resigned
51 Runnymede Road, Newcastle Upon TyneNE20 9HG
Born September 1954
Director
Appointed N/A
Resigned 07 Jun 1997

MALIK, Tahir Iqbal

Resigned
32 Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born October 1957
Director
Appointed N/A
Resigned 07 Jun 1997

MALIK, Zaffar Iqbal

Resigned
33 Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born September 1954
Director
Appointed N/A
Resigned 23 May 1997
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
17 October 2005
287Change of Registered Office
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
5 March 1992
363b363b
Resolution
17 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
5 September 1991
363aAnnual Return
Accounts With Made Up Date
29 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Made Up Date
3 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
1 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
22 December 1987
363363
Accounts With Accounts Type Dormant
26 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
225(1)225(1)
Legacy
30 June 1986
363363
Legacy
30 June 1986
288288
Incorporation Company
6 November 1984
NEWINCIncorporation