Background WavePink WaveYellow Wave

JTI ACQUISITION CO (2011) LIMITED (07662797)

JTI ACQUISITION CO (2011) LIMITED (07662797) is an active UK company. incorporated on 8 June 2011. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JTI ACQUISITION CO (2011) LIMITED has been registered for 14 years. Current directors include SCHLEY, Philip Dennis.

Company Number
07662797
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
Unit B2, Bolton, BL5 1EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SCHLEY, Philip Dennis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JTI ACQUISITION CO (2011) LIMITED

JTI ACQUISITION CO (2011) LIMITED is an active company incorporated on 8 June 2011 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JTI ACQUISITION CO (2011) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07662797

LTD Company

Age

14 Years

Incorporated 8 June 2011

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Unit B2 Bridgewater Avenue Bolton, BL5 1EE,

Previous Addresses

Jti Acquisition Co (2011) Ltd C/O Joy Mining Bromyard Road Worcester WR2 5EG
From: 10 June 2013To: 11 September 2023
, Jti Acquisition Co (2011) Limited, Bromyard Road, Worcester, WR2 5EG, United Kingdom
From: 8 June 2011To: 10 June 2013
Timeline

20 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Nov 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 20
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SLOCOMBE, Nichola

Active
Bridgewater Avenue, BoltonBL5 1EE
Secretary
Appointed 02 Dec 2025

SCHLEY, Philip Dennis

Active
Pennwood Place, Warrendale15086
Born November 1980
Director
Appointed 04 Jan 2018

GERRISH, Andrea

Resigned
Bridgewater Avenue, BoltonBL5 1EE
Secretary
Appointed 07 Mar 2022
Resigned 22 Aug 2025

HODGETTS, Catherine

Resigned
Ltd C/O Joy Mining, WorcesterWR2 5EG
Secretary
Appointed 23 Sept 2011
Resigned 12 Nov 2021

LEITH, Catherine

Resigned
Limited, WorcesterWR2 5EG
Secretary
Appointed 08 Jun 2011
Resigned 17 Jun 2011

MAJOR, John David

Resigned
E. Wisconsin Avenue, Milwaukee53202
Secretary
Appointed 17 Jun 2011
Resigned 11 Jul 2011

TAYLOR, Leianne Jane

Resigned
Ltd C/O Joy Mining, WorcesterWR2 5EG
Secretary
Appointed 11 Jul 2016
Resigned 17 Aug 2018

BLOM, Douglas Eugene

Resigned
Ltd C/O Joy Mining, WorcesterWR2 5EG
Born August 1954
Director
Appointed 31 May 2012
Resigned 31 Oct 2013

HINES, Timothy Richard

Resigned
Ltd C/O Joy Mining, WorcesterWR2 5EG
Born October 1979
Director
Appointed 01 Jul 2014
Resigned 12 Aug 2016

KISTEN, Wayne

Resigned
Limited, WorcesterWR2 5EG
Born November 1966
Director
Appointed 08 Jun 2011
Resigned 15 Nov 2012

KULASA, Matthew Stephen

Resigned
Bromyard Road, WorcesterWR2 5EG
Born August 1975
Director
Appointed 10 Oct 2013
Resigned 01 Jul 2014

MANNION, Michael Nicholas

Resigned
Kirkby Lane, PinxtonNG16 6HX
Born March 1961
Director
Appointed 08 Jun 2011
Resigned 31 May 2012

OLSEN, Michael Stanley

Resigned
100e Wisconsin Avenue, Milwaukee53202
Born May 1951
Director
Appointed 08 Jun 2011
Resigned 01 Feb 2013

SALDITT, Peter Bernhard

Resigned
Suite 100, Warrendale15086
Born December 1964
Director
Appointed 22 Nov 2017
Resigned 13 Jun 2019

SULLIVAN, James Michael

Resigned
100 East Wisconsin Avenue, Milwaukee
Born June 1960
Director
Appointed 01 Feb 2013
Resigned 05 Apr 2017

THORNEWELL, Dean Leslie

Resigned
Bromyard Road, WorcesterWR2 5EG
Born February 1969
Director
Appointed 08 Oct 2013
Resigned 30 Nov 2017

TURNER, Leisa Jane

Resigned
Ltd C/O Joy Mining, WorcesterWR2 5EG
Born June 1981
Director
Appointed 12 Aug 2016
Resigned 04 Jan 2018

Persons with significant control

1

Akasaka, Minato-Ku107 8414

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Second Filing Of Secretary Appointment With Name
3 August 2016
RP04AP03RP04AP03
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 March 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
27 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Incorporation Company
8 June 2011
NEWINCIncorporation