Background WavePink WaveYellow Wave

JTT EXPRESS LIMITED (07151631)

JTT EXPRESS LIMITED (07151631) is an active UK company. incorporated on 9 February 2010. with registered office in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JTT EXPRESS LIMITED has been registered for 16 years. Current directors include WALKERDINE, John Bartholomew.

Company Number
07151631
Status
active
Type
ltd
Incorporated
9 February 2010
Age
16 years
Address
1st Floor, Falcon Point Park Plaza, Cannock, WS12 2DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WALKERDINE, John Bartholomew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JTT EXPRESS LIMITED

JTT EXPRESS LIMITED is an active company incorporated on 9 February 2010 with the registered office located in Cannock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JTT EXPRESS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07151631

LTD Company

Age

16 Years

Incorporated 9 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

1st Floor, Falcon Point Park Plaza Heath Hayes Cannock, WS12 2DE,

Previous Addresses

Unit 2 Kestrel Court First Avenue Auckley Doncaster DN9 3RN United Kingdom
From: 20 September 2022To: 24 February 2025
Unit 2 Kestrel Court Unit 2 Kestrel Court First Avenue Auckley Doncaster DN9 3RN United Kingdom
From: 20 September 2022To: 20 September 2022
Carr Hill Carr Hill Doncaster DN4 8DE England
From: 5 January 2017To: 20 September 2022
Jtt Express Limited Balby Carr Bank Carr Hill Doncaster South Yorkshire DN4 8DE England
From: 29 February 2016To: 5 January 2017
Unit 15 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ
From: 21 November 2012To: 29 February 2016
Unit 17 Avonbridge Trading Estate Avonmouth Bristol BS11 9QD England
From: 23 November 2010To: 21 November 2012
Unit 20 Avonbridge Trading Estate Atlantic Road Bristol Avon BS11 9QD United Kingdom
From: 9 February 2010To: 23 November 2010
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 10
Director Joined
Mar 10
Funding Round
May 10
Director Joined
Jun 10
Director Left
Feb 11
Director Left
Jun 15
Loan Cleared
Jul 15
Director Left
Jul 15
Loan Secured
Aug 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Funding Round
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
Director Left
Feb 25
Loan Cleared
Apr 25
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WALKERDINE, John Bartholomew

Active
Park Plaza, CannockWS12 2DE
Born October 1964
Director
Appointed 24 Jan 2025

PALLISTER, Julian

Resigned
Riverside Court, SheffieldS9 2TJ
Secretary
Appointed 08 Mar 2010
Resigned 17 Jun 2015

CROOK, Timothy

Resigned
Avonbridge Trading Estate, BristolBS11 9QD
Born June 1938
Director
Appointed 08 Mar 2010
Resigned 27 Sept 2010

PALLISTER, Andrew Bowes

Resigned
Stanley Road, CheltenhamGL52 6QD
Born July 1970
Director
Appointed 09 Feb 2010
Resigned 24 Jan 2025

PALLISTER, Julian Guy

Resigned
Norton Lane, BristolBS40 8RW
Born December 1943
Director
Appointed 09 Feb 2010
Resigned 17 Jun 2015

PRICE, David John

Resigned
Blacka Moor Road, SheffieldS17 3GH
Born January 1951
Director
Appointed 14 May 2010
Resigned 09 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2025

Mr Andrew Bowes Pallister

Ceased
First Avenue, DoncasterDN9 3RN
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jan 2025
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Resolution
25 August 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
20 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 August 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Resolution
20 July 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Resolution
25 May 2010
RESOLUTIONSResolutions
Resolution
25 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Legacy
19 May 2010
MG01MG01
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Incorporation Company
9 February 2010
NEWINCIncorporation