J.T. Castle Limited

DataGardener
live
Micro

J.t. Castle Limited

04793447Private Limited With Share Capital

Lowin House Tregolls Road, Truro, Cornwall, TR12NA
Incorporated

10/06/2003

Company Age

22 years

Directors

5

Employees

4

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

J.t. Castle Limited (04793447) is a private limited with share capital incorporated on 10/06/2003 (22 years old) and registered in cornwall, TR12NA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 10/06/2003
TR12NA
4 employees

Financial Overview

Total Assets

£3.10M

Liabilities

£1.06M

Net Assets

£2.05M

Est. Turnover

£289.2K

AI Estimated
Unreported
Cash

£28.1K

Key Metrics

4

Employees

5

Directors

2

Shareholders

Board of Directors

4

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

92
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:17-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:14-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-06-2011
Legacy
Category:Mortgage
Date:02-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Legacy
Category:Annual Return
Date:17-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2009
Legacy
Category:Annual Return
Date:03-07-2008
Legacy
Category:Capital
Date:30-04-2008
Legacy
Category:Mortgage
Date:16-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2007
Legacy
Category:Annual Return
Date:20-06-2007
Legacy
Category:Address
Date:28-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2006
Legacy
Category:Annual Return
Date:19-06-2006
Legacy
Category:Address
Date:08-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2005
Legacy
Category:Annual Return
Date:08-09-2005
Legacy
Category:Accounts
Date:23-08-2004
Legacy
Category:Annual Return
Date:12-07-2004
Legacy
Category:Mortgage
Date:14-02-2004
Legacy
Category:Mortgage
Date:14-02-2004
Legacy
Category:Mortgage
Date:28-08-2003
Legacy
Category:Mortgage
Date:28-08-2003
Legacy
Category:Mortgage
Date:20-08-2003
Legacy
Category:Officers
Date:28-06-2003
Legacy
Category:Officers
Date:28-06-2003
Legacy
Category:Officers
Date:28-06-2003
Legacy
Category:Officers
Date:28-06-2003
Legacy
Category:Accounts
Date:24-06-2003
Incorporation Company
Category:Incorporation
Date:10-06-2003

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date30/03/2026
Latest Accounts31/03/2025

Trading Addresses

Lowin House, Tregolls Road, Truro, TR12NARegistered

Contact

toughtrucks.castle.ca
Lowin House Tregolls Road, Truro, Cornwall, TR12NA