Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JTI (RMS) LTD
Company Information for

JTI (RMS) LTD

1 WERTER ROAD, LONDON, SW15 2LL,
Company Registration Number
06525036
Private Limited Company
Active

Company Overview

About Jti (rms) Ltd
JTI (RMS) LTD was founded on 2008-03-05 and has its registered office in London. The organisation's status is listed as "Active". Jti (rms) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JTI (RMS) LTD
 
Legal Registered Office
1 WERTER ROAD
LONDON
SW15 2LL
Other companies in KT13
 
Previous Names
JTI (UK) LTD03/03/2009
Filing Information
Company Number 06525036
Company ID Number 06525036
Date formed 2008-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB938669069  
Last Datalog update: 2023-10-08 04:53:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JTI (RMS) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JTI (RMS) LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER PETER HILL
Director 2015-08-25
MARK VINCENT PHILLIPS
Director 2017-03-03
BERTRAND HENRI TAMISIER
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BINGHAM
Director 2016-10-06 2018-02-19
OLIVIER BRUNO ARMAND CHIMITS-CAZAUX
Director 2014-08-27 2018-02-19
CHRISTOPHER DANIEL MOAT
Director 2009-11-23 2017-03-03
OLIVIER PASCAL BLANC
Director 2012-01-09 2016-10-06
HUBERTUS MARIA ANTONIUS OOMS
Director 2008-03-05 2014-08-27
AMR ASHRAF EL-BAYOUMI
Director 2011-03-29 2012-01-09
BRIAN VICTOR MURPHY
Director 2008-03-05 2011-03-29
GARY MICHAEL KOEKEMOER
Director 2008-03-05 2009-11-23
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2008-03-05 2009-06-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11Statement by Directors
2023-12-11Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-12-11Solvency Statement dated 09/11/23
2023-12-11Statement of capital on GBP 1
2023-11-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-11-23Solvency Statement dated 09/11/23
2023-11-23Statement by Directors
2023-11-23Statement of capital on GBP 100,000
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Members Hill Brooklands Road Weybridge KT13 0QU
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-01AP01DIRECTOR APPOINTED JANA DEMOND
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY GILFILLAN
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE BERSET
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-10-06PSC05Change of details for Japan Tobacco Inc. as a person with significant control on 2020-10-05
2020-09-15CH01Director's details changed for Malcolm Andrew Baker on 2020-09-12
2020-09-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03AP01DIRECTOR APPOINTED MALCOLM ANDREW BAKER
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER HILL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-05-23PSC02Notification of Japan Tobacco Inc. as a person with significant control on 2018-05-23
2018-05-23PSC07CESSATION OF JT INTERNATIONAL HOLDING BV AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26AP01DIRECTOR APPOINTED MR BERTRAND HENRI TAMISIER
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER CHIMITS-CAZAUX
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BINGHAM
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIEL MOAT
2017-03-03AP01DIRECTOR APPOINTED MARK VINCENT PHILLIPS
2016-10-07AP01DIRECTOR APPOINTED ANDREW BINGHAM
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER PASCAL BLANC
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-03AR0101/09/15 ANNUAL RETURN FULL LIST
2015-08-28AP01DIRECTOR APPOINTED CHRISTOPHER PETER HILL
2015-04-23CH01Director's details changed for Olivier Pascal Blanc on 2015-01-01
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23CH01Director's details changed for Olivier Bruno Armand Chimits-Cazaux on 2014-12-23
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-04AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR HUBERTUS MARIA ANTONIUS OOMS
2014-09-03AP01DIRECTOR APPOINTED OLIVIER BRUNO ARMAND CHIMITS-CAZAUX
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER PASCAL BLANC / 02/03/2012
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-06AR0101/09/13 FULL LIST
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HUBERTUS MARIA ANTONIUS OOMS / 22/06/2013
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-05AR0101/09/12 FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR AMR EL-BAYOUMI
2012-01-12AP01DIRECTOR APPOINTED OLIVIER PASCAL BLANC
2011-09-06AR0101/09/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL MOAT / 19/08/2011
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AP01DIRECTOR APPOINTED AMR ASHRAF EL-BAYOUMI
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MURPHY
2010-09-02AR0101/09/10 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08AR0105/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUBERTUS MARIA ANTONIUS OOMS / 16/11/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN VICTOR MURPHY / 16/11/2009
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY KOEKEMOER
2009-11-30AP01DIRECTOR APPOINTED CHRISTOPHER DANIEL MOAT
2009-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HUBERTUS MARIA ANTONIUS OOMS / 16/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN VICTOR MURPHY / 29/10/2009
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2009-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-01363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-03CERTNMCOMPANY NAME CHANGED JTI (UK) LTD CERTIFICATE ISSUED ON 03/03/09
2008-08-14225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JTI (RMS) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JTI (RMS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JTI (RMS) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of JTI (RMS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JTI (RMS) LTD
Trademarks
We have not found any records of JTI (RMS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JTI (RMS) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JTI (RMS) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JTI (RMS) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JTI (RMS) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JTI (RMS) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1