Jtl

All UK companiesEducationJtl

Technical and vocational secondary education

Jtl contacts: address, phone, fax, email, website, shedule

Address: Stafford House 120/122 High Street BR6 0JS Orpington

Phone: 01689 884104

Fax: 01689 884104

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Jtl"? - send email to us!

Jtl detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jtl.

Registration data Jtl

Register date: 2000-03-23

Register number: 03958541

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Jtl

Owner, director, manager of Jtl

Paul Campbell Mcnaughton Director. Address: Langford Locks, Kidlington, Oxfordshire, OX5 1LH, England. DoB: February 1958, British

William Cameron Spiers Director. Address: Stafford House, 120/122 High Street, Orpington, Kent, BR6 0JS. DoB: June 1946, British

Stephen John Bratt Director. Address: Palace Court, London, W2 4HY, England. DoB: April 1964, British

Catherine Bush Director. Address: Deer Park Avenue, Teignmouth, Devon, TQ14 9HB, United Kingdom. DoB: January 1957, Australian

Ian Michael Carnell Director. Address: Blakedown Road, Linslade, Leighton Buzzard, Bedfordshire, LU7 2XJ, United Kingdom. DoB: May 1957, British

Trevor Anderson James Director. Address: St. James Road, Harpenden, Hertfordshire, AL5 4NY, United Kingdom. DoB: September 1956, British

Ian Livsey Director. Address: Stafford House, 120/122 High Street, Orpington, Kent, BR6 0JS. DoB: April 1957, British

Antony John Lord Director. Address: The Pastures, Chiswell Green, St. Albans, Hertfordshire, AL2 3BJ, United Kingdom. DoB: January 1950, British

John Allott Director. Address: 300 Barrow Road, Sheffield, S9 1JQ, England. DoB: July 1962, British

Richard Clarke Director. Address: West Common Road, Hayes, Bromley, Kent, BR2 7AU, England. DoB: January 1972, British

Bernard Mcaulay Director. Address: 55 Call Lane, Leeds, West Yorkshire, LS1 7BW, England. DoB: November 1951, British

Caroline Anne Turner Secretary. Address: Stafford House, 120/122 High Street, Orpington, Kent, BR6 0JS. DoB:

Alexander Meikle Director. Address: 27 Long Lane, Reading, Berkshire, RG31 6YH. DoB: December 1952, British

Raymond John Foster Director. Address: Park End Cottages, Bladon, Woodstock, Oxfordshire, OX20 1AQ. DoB: June 1944, British

Diane Teuna Johnson Director. Address: Ash House Lane, Little Leigh, Northwich, Cheshire, CW8 4RG, United Kingdom. DoB: February 1956, British

Greg Hall Director. Address: Drayton Gardens, West Drayton, Middlesex, UB7 7LQ, England. DoB: July 1967, British

Arthur Adshead Director. Address: 19 Roe Cross Green, Mottram Via, Hyde, Cheshire, SK14 6LP. DoB: May 1945, British

Edward Sweeney Director. Address: 53 The Mews, Beechcroft Manor, Weybridge, Surrey, KT13 9NZ. DoB: August 1954, British

Michael John Mccartney Director. Address: 42 Honiton Road, Welling, Kent, DA16 3LE. DoB: September 1956, British

Leslie Allen Bayliss Director. Address: Harrowbond Road, Harlow, Essex, CM17 9LZ, United Kingdom. DoB: February 1953, British

Iain Macdonald Director. Address: Larchdale, 18 Park Road, Woking, Surrey, GU22 7BW. DoB: February 1960, British

Lynn Williams Director. Address: Westerley, Westmore Road, Tatsfield, Kent, TN16 2AX. DoB: May 1949, British

Robert Arthur Gomez Director. Address: 62 Netherby Park, Weybridge, Surrey, KT13 0AQ. DoB: June 1945, British

William Cameron Spiers Director. Address: 50 Fulbert Road, Dover, Kent, CT16 2ED. DoB: June 1946, British

Jack Reginald Wynne Luxton Director. Address: Temple Mill Island, Marlow, Buckinghamshire, SL7 1SQ, United Kingdom. DoB: September 1951, British

Ivor Robert Harris Director. Address: West End Stanville Road, Cumnor Hill, Oxford, Oxfordshire, OX2 9JF. DoB: August 1938, British

Ronal Stephen Alexander Director. Address: 79 Timberbank, Vigo Village, Gravesend, Kent, DA13 0SN. DoB: September 1947, British

Denis Allen Hird Director. Address: Stone Grange 527 Doncaster Road, Barnsley, South Yorkshire, S71 5EN. DoB: July 1954, British

Alexander Meikle Director. Address: 27 Long Lane, Reading, Berkshire, RG31 6YH. DoB: December 1952, British

John Martin Pollard Director. Address: Timbalyghe, Penshurst Road, Leigh, Tonbridge, Kent, TN11 8HN. DoB: August 1940, British

Sir Kenneth Joseph Jackson Director. Address: 54 Westcliffe Road, Birkdale, Southport, Merseyside, PR8 2LB. DoB: March 1937, British

Paul Corby Director. Address: 31 Shannon Drive, Outlane, Huddersfield, West Yorkshire, HD3 3UL. DoB: November 1951, British

Charles Frederick Furness Director. Address: 253 Stanks Drive, Leeds, West Yorkshire, LS14 5BN. DoB: February 1948, British

Wyn David Bevan Director. Address: 1a Hebron Close, Clydach, Swansea, West Glamorgan, SA6 5EG. DoB: June 1940, Welsh

Anthony Barry Davis Director. Address: 12 Stoneycroft East, Killingworth Village, Newcastle Upon Tyne, Tyne & Wear, NE12 0YU. DoB: February 1942, British

Roy Howard Director. Address: The Towers Marsh Lane, Hambleton, Poulton Le Fylde, Lancashire, FY6 9AW. DoB: August 1929, British

Martyn James Burnley Director. Address: 18 The Gardens, Beckenham, Kent, BR3 2PH. DoB: n\a, British

Kenneth James Frederick Potter Secretary. Address: Brimstone Close, Orpington, Kent, BR6 7ST. DoB: n\a, British

Jobs in Jtl vacancies. Career and practice on Jtl. Working and traineeship

Sorry, now on Jtl all vacancies is closed.

Responds for Jtl on FaceBook

Read more comments for Jtl. Leave a respond Jtl in social networks. Jtl on Facebook and Google+, LinkedIn, MySpace

Address Jtl on google map

Other similar UK companies as Jtl: Vellbo Ltd | Mccarthy Marland Limited | Derby Plating Services Limited | United Reformed Church Trust | Conway Hopkins Ltd

The firm is situated in Orpington under the following Company Registration No.: 03958541. This firm was started in 2000. The office of this company is located at Stafford House 120/122 High Street. The zip code for this place is BR6 0JS. The name is Jtl. This enterprise previous clients may recognize this firm also as Joint Training, which was in use up till Wed, 10th May 2000. This enterprise principal business activity number is 85320 and their NACE code stands for Technical and vocational secondary education. The most recent filed account data documents were submitted for the period up to Friday 31st July 2015 and the most current annual return was submitted on Monday 11th April 2016. 16 years of experience in this particular field comes to full flow with Jtl as they managed to keep their clients happy through all this time.

Having 30 job announcements since 2014/11/21, Jtl has been among the most active enterprise on the labour market. Most recently, it was recruiting candidates in Orpington, Abingdon and Dorchester. They most often hire employers on a full time basis under Fixed term contract mode. They hire candidates on such posts as: Commercial Director, Catering Assistant and Plumbing Assessor/Tutor. Out of the available jobs, the best paid post is Hr & Payroll Officer in Orpington with £35000 per year. More information concerning recruitment and the career opportunity can be found in particular announcements.

The firm became a charity on 2000/04/10. Its charity registration number is 1080254. The range of the firm's activity is not defined. They provide aid in Throughout England And Wales. Their board of trustees consists of thirteen representatives: Ray Foster, Alexander Meikle, John Allott, Antony John Lord and Stephen John Bratt, to name a few of them. As regards the charity's financial summary, their best period was in 2009 when they raised 32,908,808 pounds and their expenditures were 29,824,785 pounds. Jtl focuses on education and training and the problems of economic and community development and unemployment. It tries to aid youth or children, other definied groups, all the people. It helps these agents by donating money to individuals, providing human resources and providing specific services. If you would like to find out something more about the company's undertakings, dial them on the following number 01689 884104 or go to their official website. If you would like to find out something more about the company's undertakings, mail them on the following e-mail [email protected] or go to their official website.

Our information regarding this particular company's members reveals there are thirteen directors: Paul Campbell Mcnaughton, William Cameron Spiers, Stephen John Bratt and 10 other members of the Management Board who might be found within the Company Staff section of our website who became the part of the company on Fri, 20th Feb 2015, Wed, 4th Dec 2013 and Fri, 4th Jan 2013. In addition, the managing director's duties are supported by a secretary - Caroline Anne Turner, from who was chosen by the following company in 2010.