JTS CORPORATE SOLUTIONS LIMITED
WARRINGTON ZEDZONE LIMITED


Company number 05027915
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address ALBION PARK WARRINGTON ROAD, GLAZEBURY, WARRINGTON, WA35PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of JTS CORPORATE SOLUTIONS LIMITED are www.jtscorporatesolutions.co.uk, and www.jts-corporate-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Jts Corporate Solutions Limited is a Private Limited Company. The company registration number is 05027915. Jts Corporate Solutions Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of Jts Corporate Solutions Limited is Albion Park Warrington Road Glazebury Warrington Wa35pg. . COLEMAN, David James is a Director of the company. SAINT, Carol Sarah is a Director of the company. Secretary JONES, Christopher David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOLDEN, Adrian Joseph has been resigned. Director JONES, Christopher David has been resigned. Director JONES, Clare has been resigned. Director JONES, Clare has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COLEMAN, David James
Appointed Date: 10 July 2009
54 years old

Director
SAINT, Carol Sarah
Appointed Date: 24 December 2013
61 years old

Resigned Directors

Secretary
JONES, Christopher David
Resigned: 24 December 2013
Appointed Date: 28 January 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Director
HOLDEN, Adrian Joseph
Resigned: 30 November 2006
Appointed Date: 28 January 2004
57 years old

Director
JONES, Christopher David
Resigned: 24 December 2013
Appointed Date: 28 January 2004
57 years old

Director
JONES, Clare
Resigned: 01 January 2009
Appointed Date: 30 November 2006
55 years old

Director
JONES, Clare
Resigned: 31 May 2004
Appointed Date: 28 January 2004
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Persons With Significant Control

Jts Corporate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JTS CORPORATE SOLUTIONS LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 30 April 2016
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 30 April 2015
15 May 2015
Satisfaction of charge 2 in full
...
... and 48 more events
26 Apr 2004
Secretary resigned
26 Apr 2004
Director resigned
23 Apr 2004
Company name changed zedzone LIMITED\certificate issued on 23/04/04
16 Mar 2004
Registered office changed on 16/03/04 from: 6-8 underwood street london N1 7JQ
28 Jan 2004
Incorporation

JTS CORPORATE SOLUTIONS LIMITED Charges

24 December 2013
Charge code 0502 7915 0006
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
24 December 2013
Charge code 0502 7915 0005
Delivered: 6 January 2014
Status: Satisfied on 10 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
23 June 2009
Debenture
Delivered: 25 June 2009
Status: Satisfied on 4 March 2015
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
4 November 2008
Fixed charge on non-vesting debts and floating charge
Delivered: 6 November 2008
Status: Satisfied on 26 June 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: First fixed charge all debts, first fixed charge all…
16 November 2005
Debenture
Delivered: 7 December 2005
Status: Satisfied on 15 May 2015
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
17 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 26 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…