Background WavePink WaveYellow Wave

JTRE LONDON LTD (12058631)

JTRE LONDON LTD (12058631) is an active UK company. incorporated on 19 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JTRE LONDON LTD has been registered for 6 years. Current directors include FLEMING, Nigel Patrick.

Company Number
12058631
Status
active
Type
ltd
Incorporated
19 June 2019
Age
6 years
Address
Northern Building, London, SE1 9SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLEMING, Nigel Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JTRE LONDON LTD

JTRE LONDON LTD is an active company incorporated on 19 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JTRE LONDON LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12058631

LTD Company

Age

6 Years

Incorporated 19 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 June 2025 (11 months ago)
Submitted on 4 June 2025 (11 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Northern Building 1 Triptych Place London, SE1 9SH,

Previous Addresses

PO Box SE1 9SH Northern Building Northern Building 1 Triptych Place London SE1 9SH England
From: 5 December 2022To: 6 December 2022
30 Stamford Street London SE1 9LQ United Kingdom
From: 17 September 2020To: 5 December 2022
30 Stamford Street London Greater London SE1 1LQ England
From: 3 September 2020To: 17 September 2020
22 Wellbeck Street London W1G 8EF United Kingdom
From: 19 June 2019To: 3 September 2020
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Sept 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jul 24
Owner Exit
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LONDON CORPORATE ADMINISTRATION LTD

Active
Birchin Court, LondonEC3V 9DU
Corporate secretary
Appointed 19 Jun 2019

FLEMING, Nigel Patrick

Active
1 Triptych Place, LondonSE1 9SH
Born September 1983
Director
Appointed 13 Sept 2023

MARKO, Juraj

Resigned
1 Triptych Place, LondonSE1 9SH
Born August 1980
Director
Appointed 19 Jun 2019
Resigned 09 Jul 2024

Persons with significant control

1

0 Active
1 Ceased
Dvorakovo Nabrezie,, Bratislava811 02

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2020
Ceased 04 Mar 2020
Fundings
Financials
Latest Activities

Filing History

33

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
19 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2019
NEWINCIncorporation