THE JOINT CONTRACTS TRIBUNAL LIMITED - LONDON


Company Profile Company Filings

Overview

THE JOINT CONTRACTS TRIBUNAL LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
THE JOINT CONTRACTS TRIBUNAL LIMITED was incorporated 26 years ago on 30/03/1998 and has the registered number: 03540344. The accounts status is SMALL and accounts are next due on 31/01/2025.

THE JOINT CONTRACTS TRIBUNAL LIMITED - LONDON

This company is listed in the following categories:
58190 - Other publishing activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

28 ELY PLACE
LONDON
EC1N 6TD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/03/2023 29/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KINGSLEY THOMAS CLARKE Mar 1984 British Director 2023-10-05 CURRENT
MRS JOANNE JANICE FAUTLEY Jun 1981 British Director 2006-06-14 CURRENT
MS YSELLA JANE JAGO Aug 1981 British Director 2023-11-14 CURRENT
KAREN LESLEY KIRKHAM Sep 1963 British Director 2021-03-01 CURRENT
JOHN LEONARD RICHES Sep 1949 British Director 2009-03-20 CURRENT
MR JUSTIN NIGEL PERRY Feb 1963 British Director 2001-08-15 CURRENT
MR SEAN FRANCIS SMYLIE Oct 1957 British Director 2011-06-16 CURRENT
MR ROGER MAURICE SQUIRE Aug 1943 British Director 2002-01-24 CURRENT
EVELYN SCOTT DOHERTY Jan 1979 British Director 2023-11-03 CURRENT
MR JOHN WILLIAM BRADLEY Jun 1965 British Director 2004-11-09 CURRENT
NEIL GOWER Mar 1959 Secretary 2009-03-19 CURRENT
EUAN GEORGE GEDDES Dec 1971 British Director 2020-08-26 UNTIL 2023-11-03 RESIGNED
NORMAN FIDDES Jul 1953 British Director 2005-06-07 UNTIL 2009-09-24 RESIGNED
MR GARY FIELDING Apr 1969 British Director 2017-09-21 UNTIL 2019-02-14 RESIGNED
ANDREW JAMES JOHN FLOOD Dec 1953 British Director 2003-07-23 UNTIL 2017-09-21 RESIGNED
ARCHIBALD JOHN HUGH Dec 1939 British Director 1999-01-28 UNTIL 2003-12-04 RESIGNED
NORA FUNG Apr 1970 Malaysian Director 2002-03-21 UNTIL 2007-12-06 RESIGNED
JOHN DAVID COOPER Jan 1935 British Director 1998-05-05 UNTIL 2001-07-22 RESIGNED
RICHARD BRIAN KAUNTZE Dec 1964 British Director 1998-05-21 UNTIL 1999-10-15 RESIGNED
JEREMY PETER GOVER CROXSON Sep 1941 British Director 2003-02-11 UNTIL 2003-11-04 RESIGNED
MR DOUGLAS FIDDES Sep 1954 British Director 2013-09-19 UNTIL 2014-06-30 RESIGNED
MR IAIN STUART FERGUSSON May 1947 Scottish Director 2008-12-11 UNTIL 2013-09-19 RESIGNED
ANNE-CLARE EDWARDS Mar 1964 British Director 1998-12-01 UNTIL 2004-03-01 RESIGNED
MR DAVID DUNBAR Mar 1959 British Director 2015-06-11 UNTIL 2019-04-17 RESIGNED
JOHN ALFRED DOWDELL Mar 1930 British Director 1999-07-15 UNTIL 2000-12-17 RESIGNED
MR ADRIAN PHILIP HOWARD DOBSON Aug 1966 British Director 2008-09-18 UNTIL 2014-09-02 RESIGNED
ERIC PANTON FLEMING Oct 1954 British Director 2017-03-16 UNTIL 2019-05-24 RESIGNED
MR FRANCIS ROBERT IVES Jun 1948 British Director 1998-07-16 UNTIL 2009-03-20 RESIGNED
PHILIP JOHN POVEY Secretary 1998-03-30 UNTIL 1999-12-31 RESIGNED
PROFESSOR PETER RICHARD HIBBERD Jun 1944 British Secretary 2000-01-01 UNTIL 2009-03-16 RESIGNED
MS SUSAN GEORGINA ATTARD Jan 1960 British Director 2019-03-07 UNTIL 2023-08-23 RESIGNED
MRS ELIZABETH HARRIGAN CATTANACH Jun 1972 British Director 2017-09-21 UNTIL 2021-03-26 RESIGNED
MR LEONARD CLAUDE HILL BUNTON Oct 1944 British Director 2014-12-01 UNTIL 2016-09-16 RESIGNED
CLARE BRISTOW Oct 1970 British Director 2000-03-16 UNTIL 2002-01-03 RESIGNED
MR RICHARD GRAHAM BRINDLEY Jul 1954 British Director 2004-02-20 UNTIL 2008-09-18 RESIGNED
JANE BERTENSHAW Oct 1977 British Director 2006-11-27 UNTIL 2007-12-06 RESIGNED
MR NICHOLAS JEROME BENNETT May 1949 British Director 1998-05-21 UNTIL 2003-02-11 RESIGNED
MR DEREK HAMISH BAILLIE May 1955 British Director 2011-03-17 UNTIL 2013-04-01 RESIGNED
EDWIN JOHN BADKE May 1957 British Director 2008-03-13 UNTIL 2009-03-20 RESIGNED
EDWIN JOHN BADKE May 1957 British Director 2010-06-17 UNTIL 2017-06-08 RESIGNED
GABRIELE GRIESBACH Jan 1950 German Director 2001-11-15 UNTIL 2016-01-01 RESIGNED
JAMES MACKAY ARNOTT Mar 1935 British Director 1998-04-30 UNTIL 2003-12-04 RESIGNED
MR JAMES MORRISON ALLAN Oct 1943 British Director 2004-01-22 UNTIL 2005-03-16 RESIGNED
CHRISTOPHER RICHARD LESLIE COLBOURNE Nov 1947 British Director 1998-05-05 UNTIL 2002-03-06 RESIGNED
GREGORY SIMON CAUSER Oct 1970 British Director 2000-01-20 UNTIL 2005-06-07 RESIGNED
RODNEY KIRBY Apr 1946 British Director 2001-01-25 UNTIL 2003-07-23 RESIGNED
PROFESSOR PETER RICHARD HIBBERD Jun 1944 British Director 2009-03-16 UNTIL 2015-03-01 RESIGNED
JOHN HERMSEN Aug 1933 British Director 2002-03-21 UNTIL 2002-06-30 RESIGNED
MICHAEL CHARLES HASTE Apr 1961 British Director 2013-09-19 UNTIL 2024-01-30 RESIGNED
GORDON AMES HARRIS Jul 1927 British Director 1998-05-06 UNTIL 2008-02-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATION FOR CONSULTANCY AND ENGINEERING LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
ARCHITECTS BENEVOLENT SOCIETY LONDON ENGLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
FARRINGTONS SCHOOL ENTERPRISES LIMITED CHISLEHURST Active SMALL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
FEN FARM DEVELOPMENTS LIMITED LONDON Active DORMANT 41100 - Development of building projects
LAND SECURITIES MPPS TRUSTEE COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... FULL 65300 - Pension funding
RIBA 1834 LIMITED Active FULL 82990 - Other business support service activities n.e.c.
RIBA FINANCIAL SERVICES LIMITED Active SMALL 94120 - Activities of professional membership organizations
KENT REFURBISHMENT LIMITED KENT Dissolved... 68100 - Buying and selling of own real estate
MYTIME ACTIVE ORPINGTON ENGLAND Active GROUP 85590 - Other education n.e.c.
SUNDRIDGE PARK TENNIS & SQUASH LIMITED KENT Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
CHANCELLOR WELLS LIMITED TUNBRIDGE WELLS Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
JIGSAW SERVICES (LONDON) LIMITED AYLESFORD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
R BRINDLEY CONSULT LIMITED TONBRIDGE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TEMPLE BAR TRUST DORKING ENGLAND Active MICRO ENTITY 85600 - Educational support services
DHB PROJECT SERVICES LIMITED CHISLEHURST ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CONSTRUCTION DISPUTE RESOLUTION LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
SCOTTISH BUILDING CONTRACT COMMITTEE LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
SCOTTISH MEDIATION Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ARBITRATION CENTRE EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 84230 - Justice and judicial activities

Free Reports Available

Report Date Filed Date of Report Assets
The_Joint_Contracts_Tribu - Accounts 2024-01-10 30-04-2023 £3,079,426 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATED BISCUITS INTERNATIONAL LIMITED LONDON Active FULL 70100 - Activities of head offices
ABI HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
20 REDCLIFFE GARDENS MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
6 FINBOROUGH ROAD MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
8 FINBOROUGH ROAD MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
3 FINBOROUGH ROAD MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
78 CATHCART ROAD MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
270-296 FULHAM ROAD MANAGEMENT LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CHERIF BARNES DEVELOPMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ASSETS RECOVERED (UK) LLP LONDON Active TOTAL EXEMPTION FULL None Supplied