JTL (HOLDINGS) LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 4BH

Company number 08956195
Status Active
Incorporation Date 24 March 2014
Company Type Private Limited Company
Address UNIT P, WYLDS ROAD, BRIDGWATER, SOMERSET, TA6 4BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 28 April 2016 GBP 96,000 ; Purchase of own shares.. The most likely internet sites of JTL (HOLDINGS) LIMITED are www.jtlholdings.co.uk, and www.jtl-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Jtl Holdings Limited is a Private Limited Company. The company registration number is 08956195. Jtl Holdings Limited has been working since 24 March 2014. The present status of the company is Active. The registered address of Jtl Holdings Limited is Unit P Wylds Road Bridgwater Somerset Ta6 4bh. . DIBBLE, Jonathan is a Director of the company. EDWARDS, Stephen Paul is a Director of the company. JONES, Philip Richard Baskeyfield is a Director of the company. SIMM, Jonathan David is a Director of the company. WHITE, Simon Richard is a Director of the company. Director MCLAREN, David Lawson has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DIBBLE, Jonathan
Appointed Date: 23 March 2016
65 years old

Director
EDWARDS, Stephen Paul
Appointed Date: 22 July 2014
70 years old

Director
JONES, Philip Richard Baskeyfield
Appointed Date: 24 March 2014
45 years old

Director
SIMM, Jonathan David
Appointed Date: 20 May 2014
59 years old

Director
WHITE, Simon Richard
Appointed Date: 20 May 2014
62 years old

Resigned Directors

Director
MCLAREN, David Lawson
Resigned: 10 March 2016
Appointed Date: 20 May 2014
60 years old

JTL (HOLDINGS) LIMITED Events

22 Dec 2016
Group of companies' accounts made up to 31 March 2016
08 Jun 2016
Statement of capital following an allotment of shares on 28 April 2016
  • GBP 96,000

16 May 2016
Purchase of own shares.
26 Apr 2016
Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 81,000

21 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 81,000

...
... and 12 more events
27 May 2014
Resolutions
  • RES13 ‐ Facility agreement 20/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

27 May 2014
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

22 May 2014
Registration of charge 089561950002
21 May 2014
Registration of charge 089561950001
24 Mar 2014
Incorporation

JTL (HOLDINGS) LIMITED Charges

20 May 2014
Charge code 0895 6195 0002
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Altitude One LLP
Description: Contains fixed charge…
20 May 2014
Charge code 0895 6195 0001
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…