JTC COMMERCIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

JTC COMMERCIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07533325

Incorporation date

17/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

28 Prescott Street, Halifax, West Yorkshire HX1 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2011)
dot icon21/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon07/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/09/2025
Change of details for Mrs Janet Mary Elizabeth Cox as a person with significant control on 2025-09-04
dot icon05/09/2025
Change of details for Mr Gordon Walter Cox as a person with significant control on 2025-09-04
dot icon05/09/2025
Change of details for Mrs Janet Mary Elizabeth Cox as a person with significant control on 2025-09-04
dot icon05/09/2025
Change of details for Mr Gordon Walter Cox as a person with significant control on 2025-09-04
dot icon04/09/2025
Director's details changed for Mr Gordon Walter Cox on 2025-09-04
dot icon04/09/2025
Director's details changed for Mrs Janet Mary Elizabeth Cox on 2025-09-04
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon29/08/2024
Micro company accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon14/02/2024
Cessation of Joe Thomas Cox as a person with significant control on 2022-09-26
dot icon19/10/2023
Micro company accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon24/01/2023
Termination of appointment of Joe Thomas Cox as a director on 2022-09-26
dot icon13/10/2022
Micro company accounts made up to 2022-03-31
dot icon10/10/2022
Change of details for Mr Joe Thomas Cox as a person with significant control on 2022-09-23
dot icon18/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon27/06/2021
Micro company accounts made up to 2021-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon01/09/2020
Micro company accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon16/09/2019
Micro company accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon10/01/2019
Change of details for Mrs Janet Mary Elizabeth Cox as a person with significant control on 2018-12-17
dot icon10/01/2019
Change of details for Mr Gordon Walter Cox as a person with significant control on 2018-12-17
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon07/08/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon21/06/2014
Registration of charge 075333250002
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon21/02/2014
Register(s) moved to registered office address
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon27/02/2013
Register(s) moved to registered inspection location
dot icon27/02/2013
Director's details changed for Mrs Janet Mary Elizabeth Cox on 2013-02-16
dot icon27/02/2013
Register inspection address has been changed
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon25/07/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon17/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
439.27K
-
0.00
-
-
2022
3
394.09K
-
0.00
-
-
2023
2
138.35K
-
0.00
-
-
2023
2
138.35K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

138.35K £Descended-64.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Gordon Walter
Director
17/02/2011 - Present
13
Cox, Janet Mary Elizabeth
Director
17/02/2011 - Present
10
Cox, Joe Thomas
Director
16/02/2011 - 25/09/2022
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About JTC COMMERCIAL PROPERTIES LIMITED

JTC COMMERCIAL PROPERTIES LIMITED is an(a) Active company incorporated on 17/02/2011 with the registered office located at 28 Prescott Street, Halifax, West Yorkshire HX1 2LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of JTC COMMERCIAL PROPERTIES LIMITED?

toggle

JTC COMMERCIAL PROPERTIES LIMITED is currently Active. It was registered on 17/02/2011 .

Where is JTC COMMERCIAL PROPERTIES LIMITED located?

toggle

JTC COMMERCIAL PROPERTIES LIMITED is registered at 28 Prescott Street, Halifax, West Yorkshire HX1 2LG.

What does JTC COMMERCIAL PROPERTIES LIMITED do?

toggle

JTC COMMERCIAL PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does JTC COMMERCIAL PROPERTIES LIMITED have?

toggle

JTC COMMERCIAL PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for JTC COMMERCIAL PROPERTIES LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-17 with no updates.