Jtc (uk) Limited

Management consultancy activities other than financial management

Contacts of Jtc (uk) Limited: address, phone, fax, email, website, working hours

Address: 7th Floor 9 Berkeley Street W1J 8DW London

Phone: +44-1341 8121612 +44-1341 8121612

Fax: +44-1341 8121612 +44-1341 8121612

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Jtc (uk) Limited"? - Send email to us!

Jtc (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jtc (uk) Limited.

Registration data Jtc (uk) Limited

Register date: 2001-10-09
Register number: 04301763
Capital: 851,000 GBP
Sales per year: Approximately 779,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Jtc (uk) Limited

Addition activities kind of Jtc (uk) Limited

275499. Commercial printing, gravure, nec
287500. Fertilizers, mixing only
20389904. French toast, frozen
30110000. Tires and inner tubes
34439904. Cylinders, pressure: metal plate
35110207. Wheels, water
39999923. Lamp shade frames
51310210. Sewing accessories
51370401. Apparel belts, women's and children's
73740102. Computer graphics service

Owner, director, manager of Jtc (uk) Limited

Secretary - Philip Burgin. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AL, England. DoB:

Secretary - Howard Cameron. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AL, England. DoB:

Secretary - Juliet French. Address: La Rue De Carteret, St Helier, JE4 2QP, Jersey. DoB:

Secretary - Victoria Walker. Address: Bath Street, Glasgow, G2 4HG, Scotland. DoB:

Director - Philip Henry Burgin. Address: Brook Street, London, W1K 5DB, England. DoB: December 1968, British

Director - Howard William John Cameron. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AL, England. DoB: April 1979, British

Secretary - Naomi Wright. Address: 9 Castle Street, St Helier, Jersey, JE2 3RT, Channel Islands. DoB:

Secretary - Kenneth Rae. Address: Le Clos Des Genets, La Rue De La Pigeonnerie, St. Brelade, Jersey, Channel Islands, JE3 8DX, Jersey. DoB: April 1977, British

Director - Kenneth Rae. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AL, England. DoB: April 1977, British

Corporate-secretary - Jtc Management Limited. Address: 9 Castle Street, St Helier, Jersey, JE4 2QP, Jersey. DoB:

Secretary - Colin Mcdonald. Address: Bath Street, Glasgow, G2 4HG, Scotland. DoB:

Director - Trevor Giles. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AL, England. DoB: November 1961, British

Director - Martin Angus Taylor. Address: La Rue Des Carteret, St. Helier, Jersey, JE2 4RH, Jersey. DoB: November 1956, British

Secretary - Iain Johns. Address: 9 Castle Street, St Helier, Jersey, JE2 3RT, Channel Islands. DoB:

Director - Iain David Johns. Address: 9 Castle Street, St Helier, Jersey, JE2 3RT, Channel Islands. DoB: March 1968, British

Director - Michael Guy Lister Curle. Address: 63 Curzon Street, London, W1J 8PD, England. DoB: November 1954, Uk

Director - Donald James Moir. Address: Swinley Lodge, Swinley Road, Ascot, Berkshire, SL5 8AZ. DoB: March 1966, British

Secretary - Tracey Michelle Mcfarlane. Address: Parkway, Whiteley, Fareham, Hampshire, PO15 7AL, England. DoB: July 1974, British

Secretary - Nigel Anthony Le Quesne. Address: La Grande Route Des Augerez, St Peter, Jersey, Channel Isles, JE3 7DJ. DoB: January 1961, British

Secretary - Sarah Gaughan. Address: Florida Street, Mount Florida, Glasgow, G42 9DW. DoB:

Secretary - Graeme Charters. Address: 42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR. DoB: November 1956, British

Secretary - Stephen Anthony Burnett. Address: La Rue De Pont Marquet, St. Brelade, Jersey, Channel Isles, JE3 8DR. DoB: September 1960, British

Director - Philip Henry Burgin. Address: High Deck House Les Monts, La Chevre Rue, Grouville, Jersey, JE3 9EE. DoB: December 1968, British

Director - Stephen Anthony Burnett. Address: Le Petit Pont Marquet, St Brelade, Jersey, JE3 8DR. DoB: September 1960, British

Director - Graeme Charters. Address: 42 Ridgeway Crescent, Tonbridge, Kent, TN10 4NR. DoB: November 1956, British

Director - Tracey Michelle Mcfarlane. Address: 4 Oronsay Crescent, Old Kilpatrick, Glasgow, Lanarkshire, G60 5NN. DoB: July 1974, British

Director - Antony Royston Hillman. Address: Maison Des Croix, La Route D'Ebenezer, Trinity Jersey, Channel Islands, JE3 5DT. DoB: October 1956, British

Director - Nigel Charles Syvret. Address: Old Station House North,, La Rue A'Don, Grouville, Jersey, JE3 9DY, Channel Islands. DoB: April 1962, British

Director - Philip Henry Burgin. Address: High Deck House Les Monts, La Chevre Rue, Grouville, Jersey, JE3 9EE. DoB: December 1968, British

Secretary - Anthony Underwood Whitney. Address: 13 Priory Farm, La Grande Route De St Clement, St Clement, Channel Islands, JE2 6GP. DoB:

Secretary - Penelope Mound. Address: 6 Rue Verte Villas, La Grande Route De St. Laurent, St Lawrence, Jersey Channel Islands, JE3 1NJ. DoB:

Secretary - Philip Henry Burgin. Address: High Deck House Les Monts, La Chevre Rue, Grouville, Jersey, JE3 9EE. DoB: December 1968, British

Secretary - Naomi Clarke. Address: Apartment 4 Saint Julians Hall, Le Mont Les Vaux,, St Brelade, Jersey Channel Islands, JE3 8NN. DoB:

Secretary - Rebecca Crutcher. Address: 8 Pine Court, Constable Close, Ferndown, Dorset, BH22 9BX. DoB: n\a, British

Secretary - Linda Cunningham. Address: La Maison Des Pierres, Travers, Farm Lane La Route De Noirmont,, St Brelade, Jerseychannel Islands, JE3 8LA. DoB:

Secretary - Rebecca Darts. Address: Aston Villa, 3 Savile Street St Helier, Jersey, Channel Islands, JE2 3XF. DoB:

Secretary - Warren Charles Fewtrell. Address: 5 Padstow Close, Orpington, Kent, BR6 9XL. DoB: July 1968, British

Secretary - Saffron Louise Harrop. Address: Devonshire House, Le Chemin Au Greves, Grouville, Channel Islands, JE3 9BD. DoB: July 1970, British

Director - Nigel Charles Syvret. Address: Old Station House North,, La Rue A'Don, Grouville, Jersey, JE3 9DY, Channel Islands. DoB: April 1962, British

Director - Antony Royston Hillman. Address: La Chasse, La Cache De Leglise, St. Ouen, Jersey, Channel Islands, JE3 2LA. DoB: October 1956, British

Director - Warren Charles Fewtrell. Address: 5 Padstow Close, Orpington, Kent, BR6 9XL. DoB: July 1968, British

Director - Stephen Anthony Burnett. Address: La Rue Des Geonnais, St Ouen, Jersey, JE3 2BS. DoB: September 1960, British

Director - Nigel Anthony Le Quesne. Address: Mont Au Roux, La Rue Du Bocage, St. Brelade, Jersey, JE3 8BP, Channel Islands. DoB: January 1961, British

Corporate-secretary - Jtc Management Limited. Address: PO BOX 1075, Elizabeth House 9 Castle Street, Jersey, JE4 2QP. DoB:

Director - Richard Alistair Baxter. Address: Little Stonborough Grovers Gardens, Hindhead, Surrey, GU26 6PT. DoB: May 1962, British

Director - Keith Gordon Syson. Address: Garden Lodge, 8 Tennyson's Ridge, Haslemere, Surrey, GU27 3SY. DoB: June 1967, British

Jobs in Jtc (uk) Limited, vacancies. Career and training on Jtc (uk) Limited, practic

Now Jtc (uk) Limited have no open offers. Look for open vacancies in other companies

  • Lecturer in Sports and Exercise Psychology (Chatham)

    Region: Chatham

    Company: University of Kent

    Department: School of Sport and Exercise Sciences

    Salary: £33,518 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology,Sport and Leisure,Sports Science

  • Marketing Recruitment Officer (Enquiries, Data and Events) (Swansea)

    Region: Swansea

    Company: University of Wales, Trinity Saint David

    Department: N\A

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Associate Lecturer – Social Research Methods (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Department of Politics

    Salary: £57.55 per hour

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Anthropology

  • Senior Research Associate in Health Economics (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Economics

  • Finance Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Essex Pathways

    Salary: £21,585 per annum, pro-rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Student Guild Manager (London)

    Region: London

    Company: LSBM Student Guild

    Department: N\A

    Salary: £30,000 to £36,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Associate in Mathematical Immunology (London)

    Region: London

    Company: Imperial College London

    Department: Immunology / Infectious Diseases / Medicine

    Salary: £36,800 to £40,840 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics

  • Development Events Coordinator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: LSE Advancement (Alumni Relations and Development)

    Salary: £28,241 to £32,689 pa inclusive with potential to progress to £35,170 per annum inclusive (it is LSE policy to recruit towards the bottom of the scale)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Hospitality, Retail, Conferences and Events

  • Skills Developer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Management School

    Salary: £30,688 to £38,833 per annum. Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Computer Science,Software Engineering,Business and Management Studies,Management,Other Business and Management Studies,Human Resources

  • Mechanical and Electrical Engineering Design & Verification Manager - 42191 (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Estates Office - Projects Division

    Salary: £48,327 to £55,998 with potential progression once in post to £73,018 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Property and Maintenance

  • Biostatistician/Epidemiologist (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: The George Institute for Global Health, Nuffield Department of Obstetrics and Gynaecology

    Salary: £31,076 to £38,183 with a discretionary range to £41,709 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics

  • Fletcher Building Employee Education Fund Chair in Leadership (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

Responds for Jtc (uk) Limited on Facebook, comments in social nerworks

Read more comments for Jtc (uk) Limited. Leave a comment for Jtc (uk) Limited. Profiles of Jtc (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Jtc (uk) Limited on Google maps

Other similar companies of The United Kingdom as Jtc (uk) Limited: Huemer - Gartenpflege Ltd | Marketing Insight Associates Ltd | Burgess Incorporated Ltd | Click Photography Studio Ltd | The Happy Medium Ltd

Jtc (uk) Limited is located at London at 7th Floor. You can search for the company by the postal code - W1J 8DW. Jtc (uk)'s launching dates back to 2001. The company is registered under the number 04301763 and their current status is active. This company changed its business name two times. Before 2006 this company has been working on providing the services it's been known for under the name of Jtc Mayfair but now this company is registered under the name Jtc (uk) Limited. The company is registered with SIC code 70229 - Management consultancy activities other than financial management. 2015-12-31 is the last time when account status updates were reported. It's been 15 years for Jtc (uk) Ltd in this particular field, it is still strong and is an example for the competition.

This limited company owes its accomplishments and permanent improvement to a team of three directors, specifically Philip Henry Burgin, Howard William John Cameron and Kenneth Rae, who have been working for it for one year. To find professional help with legal documentation, since June 2015 this specific limited company has been implementing the ideas of Philip Burgin, who's been focusing on ensuring the company's growth. At least one secretary in this firm is a limited company, specifically Jtc Management Limited.

Jtc (uk) Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in 7th Floor 9 Berkeley Street W1J 8DW London. Jtc (uk) Limited was registered on 2001-10-09. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 851,000 GBP, sales per year - approximately 779,000,000 GBP. Jtc (uk) Limited is Private Limited Company.
The main activity of Jtc (uk) Limited is Professional, scientific and technical activities, including 10 other directions. Secretary of Jtc (uk) Limited is Philip Burgin, which was registered at Parkway, Whiteley, Fareham, Hampshire, PO15 7AL, England. Products made in Jtc (uk) Limited were not found. This corporation was registered on 2001-10-09 and was issued with the Register number 04301763 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Jtc (uk) Limited, open vacancies, location of Jtc (uk) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Jtc (uk) Limited from yellow pages of The United Kingdom. Find address Jtc (uk) Limited, phone, email, website credits, responds, Jtc (uk) Limited job and vacancies, contacts finance sectors Jtc (uk) Limited