Company NameJT Private Finance (Wealth Management) Limited
Company StatusDissolved
Company Number06759859
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr James Benjamin Tomlinson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pemberton Grove
Bawtry
Doncaster
South Yorkshire
DN10 6LR
Secretary NameMrs Katherine Tomlinson
StatusClosed
Appointed30 November 2009(1 year after company formation)
Appointment Duration4 years, 2 months (closed 28 January 2014)
RoleCompany Director
Correspondence AddressOffice 1 The Courtyard
High Street Bawtry
Doncaster
South Yorkshire
DN10 6JG
Director NameMrs Katherine Tomlinson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pemberton Grove
Bawtry
Doncaster
South Yorkshire
DN10 6LR

Contact

Websitejtprivatefinance.com/
Telephone0845 1247290
Telephone regionUnknown

Location

Registered AddressOffice 1 The Courtyard
High Street Bawtry
Doncaster
South Yorkshire
DN10 6JG
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry

Shareholders

50 at £1James Benjamin Tomlinson
50.00%
Ordinary
50 at £1Katherine Tomlinson
50.00%
Ordinary

Financials

Year2014
Net Worth£461
Cash£518
Current Liabilities£7,177

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
25 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 April 2011Termination of appointment of Katherine Tomlinson as a director (1 page)
1 April 2011Appointment of Mrs Katherine Tomlinson as a secretary (1 page)
1 April 2011Termination of appointment of Katherine Tomlinson as a director (1 page)
1 April 2011Appointment of Mrs Katherine Tomlinson as a secretary (1 page)
28 February 2011Registered office address changed from 4 Pemberton Grove Bawtry Doncaster DN10 6LR on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 4 Pemberton Grove Bawtry Doncaster DN10 6LR on 28 February 2011 (1 page)
21 January 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
21 January 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
8 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 December 2009Director's details changed for James Benjamin Tomlinson on 23 December 2009 (2 pages)
23 December 2009Director's details changed for James Benjamin Tomlinson on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Katherine Tomlinson on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Katherine Tomlinson on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
27 November 2008Incorporation (17 pages)
27 November 2008Incorporation (17 pages)