Advanced company searchLink opens in new window

JTS HOLDINGS LIMITED

Company number 05430353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
27 Jul 2016 AP01 Appointment of Mr Stephen Edward Foster as a director on 27 July 2016
12 Jul 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
12 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
12 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
09 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 312,500
05 Jun 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 312,500
30 Jan 2015 AUD Auditor's resignation
08 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 312,500
01 Apr 2014 AP03 Appointment of Mr Richard James Garner as a secretary
01 Apr 2014 TM01 Termination of appointment of John Stimpson as a director
01 Apr 2014 TM02 Termination of appointment of Vibeke Gardner as a secretary
01 Apr 2014 AP01 Appointment of Mr Jonathan Fitzgerald Summerley as a director
01 Apr 2014 AP01 Appointment of Mr Richard James Garner as a director
01 Apr 2014 AP01 Appointment of Mr Mark Anthony Watson as a director
01 Apr 2014 AD01 Registered office address changed from Candy House Crystal Drive Sandwell Business Park Oldbury Road Smethwick Warley Birmingham West Midlands B66 1QG on 1 April 2014
18 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2014 MR04 Satisfaction of charge 1 in full
14 Mar 2014 MR04 Satisfaction of charge 2 in full
07 Mar 2014 MR01 Registration of charge 054303530003
19 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders