Date | Description |
2025-03-14 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/01/2025:LIQ. CASE NO.1 |
2024-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090904460001 |
2024-04-07 |
delete address THE SCALPEL 52 LIME STREET LONDON ENGLAND EC3M 7AF |
2024-04-07 |
insert address 1 MORE LONDON PLACE LONDON SE1 2AF |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 9 => 3 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-09-30 |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update num_mort_charges 0 => 1 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-04-07 |
update registered_address |
2024-02-22 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2024-01-24 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2024 FROM
THE SCALPEL 52 LIME STREET
LONDON
EC3M 7AF
ENGLAND |
2024-01-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE PAVILIONS BRIDGWATER ROAD
BRISTOL
BS13 8AE
ENGLAND |
2024-01-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI
REG PSC |
2024-01-24 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2024-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN SKINNER |
2024-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IMOGEN MOSS |
2024-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN LAMONT |
2024-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL |
2024-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANTHONY HILL / 10/01/2024 |
2023-11-13 |
update statutory_documents CURREXT FROM 30/09/2023 TO 31/03/2024 |
2023-10-04 |
update statutory_documents SALE AGREEMENT 26/09/2023 |
2023-09-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090904460001 |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ARCHIBALD |
2023-01-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 |
2022-09-09 |
update statutory_documents DIRECTOR APPOINTED MISS KATHRYN ELIZABETH LAMONT |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-03-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-03-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-15 |
delete person Alastair Dickie |
2022-02-15 |
update person_title Jamie Skinner: Marketing Committee and Nominations Committee Chairman; Fellow of the Chartered Institute for Securities; Non - Executive Director of the Asian Opportunities Absolute Return Fund Limited; Martin Currie Investment Management Limited As a Director => Fellow of the Chartered Institute for Securities; Non - Executive Director of the Asian Opportunities Absolute Return Fund Limited; Marketing Committee, Nominations Committee and Remuneration Committee Chair; Martin Currie Investment Management Limited As a Director |
2022-02-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-03-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-02-09 |
insert cfo Neelum Yousaf |
2021-02-09 |
update person_title Neelum Yousaf: Financial Controller; Member of the Institute of Chartered Accountants => Director of Finance; Member of the Institute of Chartered Accountants |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2020-10-15 |
delete otherexecutives Robin Archibald |
2020-10-15 |
delete person Robert Dick |
2020-10-15 |
delete phone 0203 893 1011 |
2020-10-15 |
insert email ep..@jtcgroup.com |
2020-10-15 |
insert person Imogen Moss |
2020-10-15 |
insert phone 020 7409 0181 |
2020-10-15 |
update person_title Jamie Skinner: Fellow of the Chartered Institute for Securities; Non - Executive Director of the Asian Opportunities Absolute Return Fund Limited; Martin Currie Investment Management Limited As a Director; Chairman of the Marketing Committee => Marketing Committee and Nominations Committee Chairman; Fellow of the Chartered Institute for Securities; Non - Executive Director of the Asian Opportunities Absolute Return Fund Limited; Martin Currie Investment Management Limited As a Director |
2020-10-15 |
update person_title Robin Archibald: Senior Independent Director; Chairman of the Nomination Committee => Senior Independent Director and Audit and Risk Committee Chairman |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2020-05-12 |
update statutory_documents DIRECTOR APPOINTED MS IMOGEN MOSS |
2020-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DICK |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-11 |
delete address 1-6 Yarmouth Place
London W1J 7BU |
2020-04-11 |
delete address Rodney Way
Hamilton Centre
Chelmsford
CM1 3BY |
2020-04-11 |
delete phone 01245 398 950 |
2020-04-11 |
insert address 18th Floor
52 Lime Street
London
EC3M 7AF |
2020-04-11 |
insert address 40 Queen St
London
EC4R 1DD |
2020-04-11 |
insert phone 0203 893 1011 |
2020-03-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-03-01 |
delete address 20 Forth Street
Edinburgh
EH1 3LH |
2020-03-01 |
delete address 88 Wood Street
London EC2V 7QR |
2020-03-01 |
delete phone 0131 550 3756 |
2020-03-01 |
delete phone 0207 523 8094 |
2020-03-01 |
delete phone 0207 523 8474 |
2020-03-01 |
insert address 30 Gresham Street
London
EC2V 7QP |
2020-03-01 |
insert address Rodney Way
Hamilton Centre
Chelmsford
CM1 3BY |
2020-03-01 |
insert phone 01245 398 950 |
2020-03-01 |
insert phone 0207 597 5873 |
2020-02-07 |
delete address LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW |
2020-02-07 |
insert address THE SCALPEL 52 LIME STREET LONDON ENGLAND EC3M 7AF |
2020-02-07 |
update registered_address |
2020-02-05 |
update statutory_documents SECOND FILING OF AP04 FOR JTC (UK) LIMITED |
2020-02-05 |
update statutory_documents SECOND FILING OF TM02 FOR MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITE |
2020-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2020 FROM
LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET
LONDON
EC2A 2EW |
2020-01-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED JTC (UK) LIMITED |
2020-01-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED |
2019-09-09 |
delete phone 0131 550 3763 |
2019-09-09 |
insert phone 0131 550 3756 |
2019-09-09 |
update person_description Daniel O'Neill => Daniel O'Neill |
2019-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
2019-04-30 |
update website_status FlippedRobots => OK |
2019-04-30 |
delete source_ip 94.229.169.200 |
2019-04-30 |
insert source_ip 88.208.252.9 |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-03-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 |
2019-02-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/06/2018 |
2018-10-10 |
update website_status OK => FlippedRobots |
2018-06-29 |
update statutory_documents 28/06/18 STATEMENT OF CAPITAL GBP 2113337.37 |
2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
2018-05-30 |
delete address Neelum Yousaf, 39 George Street, Edinburgh, EH2 2HN |
2018-05-30 |
insert alias Ediston Investment Services Limited |
2018-05-30 |
insert terms_pages_linkeddomain ediston-reit.com |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 |
2018-03-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-12-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-12-15 |
update statutory_documents 07/12/17 STATEMENT OF CAPITAL GBP 2103337.37 |
2017-08-22 |
update person_description Robin Archibald => Robin Archibald |
2017-07-23 |
delete index_pages_linkeddomain bigpartnership.co.uk |
2017-07-23 |
delete portfolio_pages_linkeddomain bigpartnership.co.uk |
2017-07-23 |
insert alias Ediston-REIT |
2017-07-03 |
update statutory_documents DIRECTOR APPOINTED MR COLIN JAMES MARSHALL SKINNER |
2017-06-22 |
update statutory_documents 22/06/17 STATEMENT OF CAPITAL GBP 1309939.31 |
2017-06-21 |
update statutory_documents 21/06/17 STATEMENT OF CAPITAL GBP 1303439.31 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
2017-06-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&H FUND SERVICES LIMITED / 16/06/2017 |
2017-06-02 |
update statutory_documents 02/06/17 STATEMENT OF CAPITAL GBP 1295139.31 |
2017-05-01 |
delete address 131 Finsbury Pavement
London EC2A 1NT |
2017-05-01 |
delete phone 0131 524 6140 |
2017-05-01 |
delete phone 0131 524 6141 |
2017-05-01 |
delete phone 020 7920 3159 |
2017-05-01 |
insert address 24a St John Street
London EC1M 4AY |
2017-05-01 |
insert alias Ediston Investment Services Ltd |
2017-05-01 |
insert phone 0131 550 3760 |
2017-05-01 |
insert phone 0131 550 3763 |
2017-05-01 |
insert phone 020 490 8828 |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 |
2017-03-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-11-25 |
update statutory_documents 24/11/16 STATEMENT OF CAPITAL GBP 1287639.31 |
2016-07-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2016-07-07 |
insert sic_code 64306 - Activities of real estate investment trusts |
2016-07-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-07-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-06-22 |
update statutory_documents 17/06/16 NO MEMBER LIST |
2016-05-12 |
update account_category FULL => GROUP |
2016-05-12 |
update accounts_last_madeup_date 2015-01-21 => 2015-09-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-04-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-03-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 |
2015-08-09 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2015-08-09 |
update returns_last_madeup_date null => 2015-06-17 |
2015-08-09 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-07-23 |
update statutory_documents 13/07/15 STATEMENT OF CAPITAL GBP 1282639.31 |
2015-07-17 |
update statutory_documents 17/06/15 FULL LIST |
2015-07-10 |
update statutory_documents RE:NEW SHARE ISSUE 02/07/2015 |
2015-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RATAN ENGINEER |
2015-04-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2015-03-07 |
update account_category NO ACCOUNTS FILED => FULL |
2015-03-07 |
update accounts_last_madeup_date null => 2015-01-21 |
2015-03-07 |
update accounts_next_due_date 2015-04-13 => 2016-03-31 |
2015-02-19 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 21/01/15 |
2015-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-02-07 |
update accounts_next_due_date 2015-12-31 => 2015-04-13 |
2015-01-21 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
2015-01-21 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2015-01-21 |
update statutory_documents 21/01/15 STATEMENT OF CAPITAL GBP 950000 |
2015-01-13 |
update statutory_documents PREVSHO FROM 30/09/2015 TO 30/09/2014 |
2014-12-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-11-21 |
update statutory_documents 27/10/14 STATEMENT OF CAPITAL GBP 950000 |
2014-08-07 |
update account_ref_month 6 => 9 |
2014-08-07 |
update accounts_next_due_date 2015-12-17 => 2015-12-31 |
2014-08-07 |
update statutory_documents ADOPT ARTICLES 11/07/2014 |
2014-07-25 |
update statutory_documents SAIL ADDRESS CREATED |
2014-07-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2014-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ARCHIBALD / 16/07/2014 |
2014-07-17 |
update statutory_documents CURREXT FROM 30/06/2015 TO 30/09/2015 |
2014-07-17 |
update statutory_documents NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY |
2014-07-14 |
update statutory_documents DIRECTOR APPOINTED RATAN ENGINEER |
2014-07-02 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2014-07-02 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2014-06-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |