JTM HOLDINGS LIMITED
LONDONDERRY


Company number NI017123
Status Active
Incorporation Date 9 December 1983
Company Type Private Limited Company
Address GROVE HOUSE, 27 HAWKIN STREET, LONDONDERRY, BT48 6RE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Evelyn Elizabeth Glenn as a secretary on 28 February 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of JTM HOLDINGS LIMITED are www.jtmholdings.co.uk, and www.jtm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Jtm Holdings Limited is a Private Limited Company. The company registration number is NI017123. Jtm Holdings Limited has been working since 09 December 1983. The present status of the company is Active. The registered address of Jtm Holdings Limited is Grove House 27 Hawkin Street Londonderry Bt48 6re. . MCFARLAND, Anthony Basil Scott is a Director of the company. MCFARLAND, Stephen Andrew John is a Director of the company. Secretary GLENN, Evelyn Elizabeth has been resigned. Director MCFARLAND, John T, Sir has been resigned. Director MCFARLAND, Mary Scott, Lady has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MCFARLAND, Anthony Basil Scott
Appointed Date: 09 December 1983
65 years old

Director
MCFARLAND, Stephen Andrew John
Appointed Date: 05 August 2001
56 years old

Resigned Directors

Secretary
GLENN, Evelyn Elizabeth
Resigned: 28 February 2017
Appointed Date: 09 December 1983

Director
MCFARLAND, John T, Sir
Resigned: 05 August 2001
Appointed Date: 09 December 1983
98 years old

Director
MCFARLAND, Mary Scott, Lady
Resigned: 08 August 2001
Appointed Date: 09 December 1983
90 years old

Persons With Significant Control

Mr Anthony Basil Scott Mcfarland
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Stephen Andrew John Mcfarland
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

JTM HOLDINGS LIMITED Events

08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Mar 2017
Termination of appointment of Evelyn Elizabeth Glenn as a secretary on 28 February 2017
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 33,645

01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 66 more events
09 Jan 1984
Situation of reg office

09 Dec 1983
Pars re dirs/sit reg offi

09 Dec 1983
Decl on compl on incorp

09 Dec 1983
Articles

09 Dec 1983
Memorandum

JTM HOLDINGS LIMITED Charges

6 August 2008
Mortgage or charge
Delivered: 11 August 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 9 ferryquay street…
26 June 2008
Debenture
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and /or…