JTA HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7YE
Company number 04582070
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address 2210-2215 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, ENGLAND, B37 7YE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 227 Church Road Yardley Birmingham West Midlands B25 8UR to 2210-2215 the Crescent Birmingham Business Park Birmingham B37 7YE on 13 December 2016; Confirmation statement made on 5 November 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of JTA HOLDINGS LIMITED are www.jtaholdings.co.uk, and www.jta-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Jta Holdings Limited is a Private Limited Company. The company registration number is 04582070. Jta Holdings Limited has been working since 05 November 2002. The present status of the company is Active. The registered address of Jta Holdings Limited is 2210 2215 The Crescent Birmingham Business Park Birmingham England B37 7ye. . DARROCK, Wayne Carl is a Secretary of the company. DARROCK, Wayne Carl is a Director of the company. VERGES, Carl is a Director of the company. Secretary LAPPING, Andrew Christopher has been resigned. Secretary SECRETARIAL SOLUTIONS LIMITED has been resigned. Director BOYLE, John has been resigned. Director CROSS, Jannine Linda has been resigned. Director LAPPING, Andrew Christopher has been resigned. Director MARSHALL, Deborah Jean has been resigned. Director CLP DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DARROCK, Wayne Carl
Appointed Date: 26 March 2004

Director
DARROCK, Wayne Carl
Appointed Date: 26 March 2004
58 years old

Director
VERGES, Carl
Appointed Date: 26 March 2004
62 years old

Resigned Directors

Secretary
LAPPING, Andrew Christopher
Resigned: 26 March 2004
Appointed Date: 18 November 2002

Secretary
SECRETARIAL SOLUTIONS LIMITED
Resigned: 18 November 2002
Appointed Date: 05 November 2002

Director
BOYLE, John
Resigned: 26 March 2004
Appointed Date: 18 November 2002
74 years old

Director
CROSS, Jannine Linda
Resigned: 14 July 2006
Appointed Date: 26 March 2004
65 years old

Director
LAPPING, Andrew Christopher
Resigned: 26 March 2004
Appointed Date: 18 November 2002
62 years old

Director
MARSHALL, Deborah Jean
Resigned: 26 March 2004
Appointed Date: 18 November 2002
64 years old

Director
CLP DIRECTORS LIMITED
Resigned: 18 November 2002
Appointed Date: 05 November 2002

Persons With Significant Control

Mr Wayne Carl Darrock
Notified on: 5 November 2016
58 years old
Nature of control: Has significant influence or control

Mr Carl Verges
Notified on: 5 November 2016
62 years old
Nature of control: Has significant influence or control

JTA HOLDINGS LIMITED Events

13 Dec 2016
Registered office address changed from 227 Church Road Yardley Birmingham West Midlands B25 8UR to 2210-2215 the Crescent Birmingham Business Park Birmingham B37 7YE on 13 December 2016
14 Nov 2016
Confirmation statement made on 5 November 2016 with updates
16 Aug 2016
Group of companies' accounts made up to 31 December 2015
22 Jun 2016
Registration of charge 045820700002, created on 21 June 2016
26 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 54 more events
08 Jan 2003
Secretary resigned
12 Dec 2002
New secretary appointed;new director appointed
12 Dec 2002
New director appointed
12 Dec 2002
New director appointed
05 Nov 2002
Incorporation

JTA HOLDINGS LIMITED Charges

21 June 2016
Charge code 0458 2070 0002
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC.
Description: The freehold property known as or being 2210/2215 the…
12 March 2003
Debenture
Delivered: 19 March 2003
Status: Satisfied on 25 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…