Company NameJ&T Solutions Ltd
Company StatusActive
Company Number08930673
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years ago)
Previous NameJ&T Imprints Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Tony Leeden
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
CM5 9DT
Director NameMr James Oborne
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
CM5 9DT
Director NameMrs Victoria Leeden
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
CM5 9DT

Location

Registered Address47b High Street
Ongar
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £0.5James Oborne
50.00%
Ordinary
1 at £0.5Tony Leeden
50.00%
Ordinary

Financials

Year2014
Net Worth£2,312
Cash£6,130
Current Liabilities£5,954

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

14 January 2021Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 14 January 2021 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 March 2020Cessation of Tony Leeden as a person with significant control on 1 March 2020 (1 page)
27 March 2020Notification of Victoria Leeden as a person with significant control on 1 March 2020 (2 pages)
27 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
6 February 2020Director's details changed for Mr James Oborne on 30 October 2019 (2 pages)
31 January 2020Change of details for Mr James Oborne as a person with significant control on 30 October 2019 (2 pages)
31 January 2020Change of details for Mr Tony Leeden as a person with significant control on 30 October 2019 (2 pages)
31 January 2020Director's details changed for Mr Tony Leeden on 30 October 2019 (2 pages)
14 January 2020Appointment of Mrs Victoria Leeden as a director on 30 October 2019 (2 pages)
30 July 2019Registered office address changed from 233 Upton Road South Bexley Kent DA5 1QU to 11 Queens Road Brentwood Essex CM14 4HE on 30 July 2019 (1 page)
29 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 March 2017Director's details changed for Mr James Oborne on 10 March 2017 (2 pages)
23 March 2017Director's details changed for Mr James Oborne on 10 March 2017 (2 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Registered office address changed from 5 Halons Road London SE9 5BS to 233 Upton Road South Bexley Kent DA5 1QU on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from 5 Halons Road London SE9 5BS to 233 Upton Road South Bexley Kent DA5 1QU on 17 October 2016 (2 pages)
25 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)