-
JTC FURNITURE GROUP HOLDINGS LIMITED - Camperdown Works, Harrison Road, Dundee, DD2 3SN, United Kingdom
Company Information
- Company registration number
- SC644320
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Camperdown Works
- Harrison Road
- Dundee
- DD2 3SN
- Scotland Camperdown Works, Harrison Road, Dundee, DD2 3SN, Scotland UK
Management
- Managing Directors
- BELL, Antony Dishart
- BURKE, Joe
- LINTON, Gordon James
- TWEDDELL, Colin
- MCCLOSKEY, Brian Joseph
- MCCLOSKEY, Connor
- MULHOLLAND, Don
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-10-14
- Age Of Company 2019-10-14 4 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- -
- Woodland Kitchens (N.I.) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-05-15
- Last Date: 2024-05-01
-
JTC FURNITURE GROUP HOLDINGS LIMITED Company Description
- JTC FURNITURE GROUP HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no SC644320. Its current trading status is "live". It was registered 2019-10-14. It has declared SIC or NACE codes as "64209". It has 7 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Camperdown Works .
Get JTC FURNITURE GROUP HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jtc Furniture Group Holdings Limited - Camperdown Works, Harrison Road, Dundee, DD2 3SN, United Kingdom
- 2019-10-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JTC FURNITURE GROUP HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-alter-floating-charge-with-number (2024-04-30) - 466(Scot)
-
resolution (2024-05-01) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2024-05-01) - PSC02
-
confirmation-statement-with-updates (2024-05-01) - CS01
-
change-person-director-company-with-change-date (2024-05-01) - CH01
-
withdrawal-of-a-person-with-significant-control-statement (2024-05-01) - PSC09
-
appoint-person-director-company-with-name-date (2024-05-01) - AP01
-
memorandum-articles (2024-05-01) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-04-26) - MR01
-
mortgage-satisfy-charge-full (2024-04-25) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-04-24) - MR01
-
mortgage-alter-floating-charge-with-number (2024-05-07) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2024-05-03) - 466(Scot)
keyboard_arrow_right 2023
-
capital-return-purchase-own-shares (2023-03-03) - SH03
-
mortgage-alter-floating-charge-with-number (2023-02-06) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-02-02) - MR01
-
mortgage-alter-floating-charge-with-number (2023-02-08) - 466(Scot)
-
capital-cancellation-shares (2023-03-03) - SH06
-
termination-director-company-with-name-termination-date (2023-10-23) - TM01
-
confirmation-statement-with-updates (2023-10-23) - CS01
-
accounts-with-accounts-type-group (2023-05-31) - AA
-
mortgage-satisfy-charge-full (2023-10-27) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-group (2022-08-15) - AA
-
confirmation-statement-with-no-updates (2022-10-25) - CS01
-
capital-return-purchase-own-shares (2022-11-10) - SH03
-
capital-cancellation-shares (2022-11-10) - SH06
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-10-26) - PSC07
-
accounts-with-accounts-type-group (2021-07-05) - AA
-
confirmation-statement-with-no-updates (2021-10-26) - CS01
-
notification-of-a-person-with-significant-control-statement (2021-11-03) - PSC08
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-01-06) - SH01
-
mortgage-alter-floating-charge-with-number (2020-01-14) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2020-01-15) - 466(Scot)
-
appoint-person-director-company-with-name-date (2020-04-27) - AP01
-
change-account-reference-date-company-current-extended (2020-10-26) - AA01
-
confirmation-statement-with-updates (2020-11-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-06) - MR01
keyboard_arrow_right 2019
-
incorporation-company (2019-10-14) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-23) - MR01