Company NameJ. Turner & Associates Limited
DirectorPhilip Jonathan Barlow
Company StatusActive
Company Number03114669
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Philip Jonathan Barlow
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(22 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr John Turner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Station Road
Blackwell
Bromsgrove
Worcestershire
B60 1QB
Director NameAntony Craig Bartlam
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Secretary NameAntony Craig Bartlam
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St John Street
Bromsgrove
Worcestershire
B61 8QY
Secretary NameTracey Anne Bartlam
NationalityBritish
StatusResigned
Appointed30 July 2007(11 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2017)
RoleCompany Director
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMrs Tracey Anne Bartlam
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(15 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitejta.uk.com
Telephone01527 835000
Telephone regionRedditch

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25.5k at £1Antony Bartlam
75.00%
Ordinary A
8.5k at £1Tracey Bartlam
25.00%
Ordinary B

Financials

Year2014
Net Worth£267,305
Cash£232,488
Current Liabilities£60,279

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

11 February 2021Notification of Tier Consult Ltd as a person with significant control on 12 December 2017 (2 pages)
11 February 2021Cessation of Antony Craig Bartlam as a person with significant control on 12 December 2017 (1 page)
11 February 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
8 February 2021Second filing of Confirmation Statement dated 17 October 2019 (6 pages)
8 February 2021Second filing of Confirmation Statement dated 17 October 2018 (6 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 November 2019Confirmation statement made on 17 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 08/02/2021 shareholder information.
(4 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 08/02/2021 shareholder information.
(5 pages)
8 January 2018Termination of appointment of Antony Craig Bartlam as a director on 12 December 2017 (1 page)
8 January 2018Registered office address changed from 22 st. John Street Bromsgrove Worcestershire B61 8QY England to Military House 24 Castle Street Chester Cheshire CH1 2DS on 8 January 2018 (1 page)
8 January 2018Appointment of Mr Philip Jonathan Barlow as a director on 12 December 2017 (2 pages)
8 January 2018Termination of appointment of Tracey Anne Bartlam as a director on 12 December 2017 (1 page)
8 January 2018Termination of appointment of Tracey Anne Bartlam as a secretary on 12 December 2017 (1 page)
23 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
4 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 August 2016Registered office address changed from 20 st John Street Bromsgrove Worcestershire B61 8QY to 22 st. John Street Bromsgrove Worcestershire B61 8QY on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 20 st John Street Bromsgrove Worcestershire B61 8QY to 22 st. John Street Bromsgrove Worcestershire B61 8QY on 1 August 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2015Change of share class name or designation (2 pages)
14 November 2015Change of share class name or designation (2 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 34,001
(5 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 34,001
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 34,001
(4 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 34,001
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 34,001
(4 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 34,001
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
26 October 2012Register inspection address has been changed (1 page)
26 October 2012Register inspection address has been changed (1 page)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 February 2012Director's details changed for Antony Craig Bartlam on 13 February 2012 (2 pages)
21 February 2012Director's details changed for Antony Craig Bartlam on 13 February 2012 (2 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
21 October 2011Termination of appointment of Antony Bartlam as a secretary (1 page)
21 October 2011Appointment of Mrs Tracey Anne Bartlam as a director (2 pages)
21 October 2011Termination of appointment of Antony Bartlam as a secretary (1 page)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
21 October 2011Appointment of Mrs Tracey Anne Bartlam as a director (2 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Antony Craig Bartlam on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Antony Craig Bartlam on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Tracey Anne Bartlam on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Tracey Anne Bartlam on 21 October 2009 (1 page)
21 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Antony Craig Bartlam on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Antony Craig Bartlam on 21 October 2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2008Return made up to 17/10/08; full list of members (3 pages)
22 October 2008Return made up to 17/10/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 November 2007Return made up to 17/10/07; full list of members (2 pages)
7 November 2007Return made up to 17/10/07; full list of members (2 pages)
16 August 2007£ ic 100002/34001 30/07/07 £ sr 66001@1=66001 (1 page)
16 August 2007£ ic 100002/34001 30/07/07 £ sr 66001@1=66001 (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
25 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
31 October 2006Return made up to 17/10/06; full list of members (2 pages)
31 October 2006Return made up to 17/10/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 October 2005Return made up to 17/10/05; full list of members (2 pages)
18 October 2005Return made up to 17/10/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 December 2003Return made up to 17/10/03; full list of members (8 pages)
8 December 2003Return made up to 17/10/03; full list of members (8 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 October 2002Return made up to 17/10/02; full list of members (8 pages)
24 October 2002Return made up to 17/10/02; full list of members (8 pages)
7 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
7 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
7 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 November 2001Return made up to 17/10/01; full list of members (6 pages)
12 November 2001Return made up to 17/10/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
9 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 November 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(6 pages)
9 November 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(6 pages)
6 November 1998Return made up to 17/10/98; change of members
  • 363(287) ‐ Registered office changed on 06/11/98
(6 pages)
6 November 1998Return made up to 17/10/98; change of members
  • 363(287) ‐ Registered office changed on 06/11/98
(6 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 October 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 August 1997£ nc 100/100100 31/01/97 (1 page)
11 August 1997£ nc 100/100100 31/01/97 (1 page)
11 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 December 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
24 December 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
27 October 1996Return made up to 17/10/96; full list of members (6 pages)
27 October 1996Return made up to 17/10/96; full list of members (6 pages)
17 October 1995Incorporation (32 pages)
17 October 1995Incorporation (32 pages)