Company Information & Financial DataJtc Trustee Services (Uk) Limited
Registered address:
Directors
Current | Date Appointed |
---|---|
Reveal name
Jersey, Channel Islands, JE3
|
03 Dec 2007 |
Reveal name
London, London, W1J
|
27 Apr 2007 |
Reveal name
Jersey, Channel Islands, JE3
|
27 Apr 2007 |
Reveal name
London, London, W1J
|
30 Jan 2015 |
Reveal name
London, London, EC3M
|
31 Mar 2017 |
Reveal name
London, London, EC3M
|
13 Oct 2017 |
Reveal name
London, London, EC3M
|
09 Apr 2019 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
London, London, W1J
|
01 Feb 2011 | 31 Jan 2014 |
Reveal name
Kingston Upon Thames, Surrey, KT2
|
08 Oct 2003 | 27 Apr 2007 |
Reveal name
Jersey, Channel Islands, JE3
|
27 Apr 2007 | 04 Mar 2009 |
Reveal name
Tonbridge, Kent, TN10
|
27 Apr 2007 | 04 Mar 2009 |
Reveal name
Leatherhead, Surrey, KT23
|
08 Oct 2003 | 27 Apr 2007 |
Reveal name
Exeter, Devon, EX5
|
17 Jun 2005 | 27 Apr 2007 |
Reveal name
Camberley, Surrey, GU17
|
08 Oct 2003 | 08 Oct 2003 |
Reveal name
London, London, SW20
|
16 Oct 2003 | 01 Jul 2005 |
Reveal name
Chessington, Surrey, KT9
|
08 Oct 2003 | 03 Jan 2007 |
Reveal name
Glasgow, Glasgow, G60
|
27 Apr 2007 | 04 Mar 2009 |
Reveal name
London, London, SW15
|
08 Oct 2003 | 08 Oct 2003 |
Reveal name
Fareham, Hampshire, PO15
|
03 Dec 2007 | 31 Mar 2017 |
Reveal name
Jersey, Channel Islands, JE2
|
14 Feb 2013 | 31 Jan 2014 |
Reveal name
Jersey, Channel Islands, JE3
|
03 Dec 2007 | 14 Feb 2013 |
Reveal name
London, London, W1J
|
11 Sep 2017 | 09 Oct 2019 |
Reveal name
Fareham, Hampshire, PO15
|
03 Apr 2014 | 30 Jan 2015 |
Reveal name
Fareham, Hampshire, PO15
|
30 Jan 2015 | 31 Mar 2017 |
Reveal name
London, London, W1J
|
31 Mar 2017 | 11 Sep 2017 |
Reveal name
London, London, W1J
|
30 Oct 2017 | 25 Jun 2018 |
Reveal name
Fareham, Hampshire, PO15
|
03 Apr 2014 | 30 Jan 2015 |
Reveal name
London, London, EC3M
|
26 Mar 2018 | 07 Mar 2022 |
Source: Companies House
Summary Balance Sheet
For more information on Abbreviated Accounts please click here:
http://www.companieshouse.gov.uk/about/gbhtml/gp2.shtml#ch6
Years
Net Worth Cash
31 Dec 2019
£ |
31 Dec 2020
£ |
31 Dec 2021
£ |
31 Dec 2022
£ |
||
---|---|---|---|---|---|
Total Asset |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£2 | £2 | £2 | £2 |
Current Asset |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£2 | £2 | £2 | £2 |
Current Liabilities |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A |
Net Current Assets |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£2 | £2 | £2 | £2 |
Net Current Liabilities |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A |
Net Worth |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£2 | £2 | £2 | £2 |
Cash |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£2 | N/A | N/A | N/A |
Profit & Loss Reserve |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A |
Source: Companies House
Other Businesses At This Address
Company Name | Classification | Company Number |
---|---|---|
Es Media Ltd.
T:
020 3668 6801
|
Advertising Agency Services | 07413767 |
Bp International Limited
T:
0800 402 402
|
Fuel and Oil Distributors | 00542515 |
Colyer Fergusson Charitable Trust
|
Charities and Charitable Organisations | N/A |
Key: N/A = Not Available