Background WavePink WaveYellow Wave

JCTB LTD. (07254460)

JCTB LTD. (07254460) is a dissolved UK company. incorporated on 14 May 2010. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JCTB LTD. has been registered for 15 years. Current directors include THORNTON, Adam.

Company Number
07254460
Status
dissolved
Type
ltd
Incorporated
14 May 2010
Age
15 years
Address
Townend House, Leeds, LS12 1AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
THORNTON, Adam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCTB LTD.

JCTB LTD. is an dissolved company incorporated on 14 May 2010 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JCTB LTD. was registered 15 years ago.(SIC: 70100)

Status

dissolved

Active since 15 years ago

Company No

07254460

LTD Company

Age

15 Years

Incorporated 14 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 30 September 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 May 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

NEWCLIFF ESTATES LIMITED
From: 14 May 2010To: 2 November 2010
Contact
Address

Townend House 8 Springwell Court Leeds, LS12 1AL,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 2 June 2010To: 28 June 2021
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 14 May 2010To: 2 June 2010
Timeline

14 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Feb 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Jun 14
Director Joined
May 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Oct 21
Director Left
Oct 21
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

THORNTON, Adam

Active
8 Springwell Court, LeedsLS12 1AL
Born November 1990
Director
Appointed 02 May 2017

BUCKLEY, Timothy Frederick

Resigned
8 Springwell Court, LeedsLS12 1AL
Born August 1959
Director
Appointed 13 Oct 2010
Resigned 12 Oct 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 14 May 2010
Resigned 26 May 2010

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 26 May 2010
Resigned 13 Oct 2010

THORNTON, John Charles

Resigned
8 Springwell Court, LeedsLS12 1AL
Born September 1958
Director
Appointed 13 Oct 2010
Resigned 12 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
8 Springwell Court, LeedsLS12 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2017

Mr Timothy Frederick Buckley

Ceased
Cardale Park, HarrogateHG3 1GY
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2017

Mr John Charles Thornton

Ceased
Cardale Park, HarrogateHG3 1GY
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Voluntary
6 September 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 June 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 June 2022
DS01DS01
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
8 July 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Resolution
17 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Resolution
23 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Certificate Change Of Name Company
2 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Incorporation Company
14 May 2010
NEWINCIncorporation