JTS HOLDINGS LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 5TX

Company number 05430353
Status Active
Incorporation Date 20 April 2005
Company Type Private Limited Company
Address 25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, UNITED KINGDOM, LE11 5TX
Home Country United Kingdom
Nature of Business 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Appointment of Mr Stephen Edward Foster as a director on 27 July 2016; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of JTS HOLDINGS LIMITED are www.jtsholdings.co.uk, and www.jts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 6 miles; to Syston Rail Station is 8.1 miles; to Beeston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jts Holdings Limited is a Private Limited Company. The company registration number is 05430353. Jts Holdings Limited has been working since 20 April 2005. The present status of the company is Active. The registered address of Jts Holdings Limited is 25 Jubilee Drive Loughborough Leicestershire United Kingdom Le11 5tx. . GARNER, Richard James is a Secretary of the company. FOSTER, Stephen Edward is a Director of the company. GARNER, Richard James is a Director of the company. SUMMERLEY, Jonathan Fitzgerald is a Director of the company. WATSON, Mark Anthony is a Director of the company. Secretary GARDNER, Vibeke Eggers has been resigned. Director STIMPSON, John Thomas has been resigned. The company operates in "Wholesale of sugar and chocolate and sugar confectionery".


Current Directors

Secretary
GARNER, Richard James
Appointed Date: 04 March 2014

Director
FOSTER, Stephen Edward
Appointed Date: 27 July 2016
49 years old

Director
GARNER, Richard James
Appointed Date: 04 March 2014
58 years old

Director
SUMMERLEY, Jonathan Fitzgerald
Appointed Date: 04 March 2014
54 years old

Director
WATSON, Mark Anthony
Appointed Date: 04 March 2014
66 years old

Resigned Directors

Secretary
GARDNER, Vibeke Eggers
Resigned: 04 March 2014
Appointed Date: 20 April 2005

Director
STIMPSON, John Thomas
Resigned: 04 March 2014
Appointed Date: 20 April 2005
67 years old

JTS HOLDINGS LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
27 Jul 2016
Appointment of Mr Stephen Edward Foster as a director on 27 July 2016
12 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
12 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 40 more events
01 Jun 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Jun 2005
Accounting reference date shortened from 30/04/06 to 31/12/05
20 May 2005
Particulars of mortgage/charge
19 May 2005
Particulars of mortgage/charge
20 Apr 2005
Incorporation

JTS HOLDINGS LIMITED Charges

4 March 2014
Charge code 0543 0353 0003
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
10 May 2005
Debenture
Delivered: 19 May 2005
Status: Satisfied on 14 March 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 May 2005
Debenture
Delivered: 20 May 2005
Status: Satisfied on 14 March 2014
Persons entitled: John Thomas Stimpson
Description: Fixed and floating charges over property and assets present…