Background WavePink WaveYellow Wave

JIT SECURITIES LIMITED (03955372)

JIT SECURITIES LIMITED (03955372) is an active UK company. incorporated on 24 March 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JIT SECURITIES LIMITED has been registered for 26 years. Current directors include DUFFIELD, John Lincoln, GAMBLE, David John, HOWARD-SPINK, Geoffrey.

Company Number
03955372
Status
active
Type
ltd
Incorporated
24 March 2000
Age
26 years
Address
1 Knightsbridge Green, London, SW1X 7QA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DUFFIELD, John Lincoln, GAMBLE, David John, HOWARD-SPINK, Geoffrey
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIT SECURITIES LIMITED

JIT SECURITIES LIMITED is an active company incorporated on 24 March 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JIT SECURITIES LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03955372

LTD Company

Age

26 Years

Incorporated 24 March 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

HARTGRADE LIMITED
From: 24 March 2000To: 18 August 2000
Contact
Address

1 Knightsbridge Green London, SW1X 7QA,

Previous Addresses

New Star Asset Management 1 Knightsbridge Green London SW1X 7NE
From: 24 March 2000To: 17 May 2010
Timeline

4 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Dec 09
Director Left
Oct 17
Director Joined
Nov 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

APEX FUND ADMINISTRATION SERVICES (UK) LIMITED

Active
Rodney Way, ChelmsfordCM1 3BY
Corporate secretary
Appointed 01 Jan 2010

DUFFIELD, John Lincoln

Active
Down End House, NewburyRG20 8TG
Born June 1939
Director
Appointed 16 Nov 2006

GAMBLE, David John

Active
Knightsbridge Green, LondonSW1X 7QA
Born February 1944
Director
Appointed 16 Nov 2017

HOWARD-SPINK, Geoffrey

Active
West Lodge 21 Christchurch Road, LondonSW14 7AB
Born July 1944
Director
Appointed 12 Apr 2000

CAPITA SINCLAIR HENDERSON LIMITED

Resigned
23 Cathedral Yard, ExeterEX1 1HB
Corporate secretary
Appointed 06 Feb 2001
Resigned 30 Jun 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Mar 2000
Resigned 12 Apr 2000

JUPITER ASSET MANAGEMENT LIMITED

Resigned
1 Grosvenor Place, LondonSW1X 7JJ
Corporate secretary
Appointed 12 Apr 2000
Resigned 31 Jan 2001

NEW STAR ASSET MANAGEMENT LIMITED

Resigned
1 Knightsbridge Green, LondonSW1X 7NE
Corporate secretary
Appointed 01 Jul 2005
Resigned 01 Jan 2010

BOASE, Martin

Resigned
27 St Leonards Terrace, LondonSW3 4QG
Born July 1932
Director
Appointed 12 Apr 2000
Resigned 16 Nov 2006

GREGSON, Marcus John

Resigned
Boarded Barn House, ColchesterCO6 1DP
Born June 1946
Director
Appointed 21 Feb 2007
Resigned 14 Sept 2017

ROE, James Kenneth

Resigned
Petleys Luxted Road, OrpingtonBR6 7JS
Born February 1935
Director
Appointed 16 Nov 2006
Resigned 29 Oct 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Mar 2000
Resigned 12 Apr 2000

Persons with significant control

1

Knightsbridge Green, LondonSW1X 7QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 March 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 May 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Move Registers To Sail Company With New Address
26 March 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Sail Address Company
17 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
287Change of Registered Office
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
1 April 2003
363aAnnual Return
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Resolution
4 October 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
287Change of Registered Office
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
225Change of Accounting Reference Date
Legacy
6 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
287Change of Registered Office
Incorporation Company
24 March 2000
NEWINCIncorporation