JTS Corporate Holdings Limited
Private Limited Company
JTS Corporate Holdings Limited
Albion Park Warrington Road
Glazebury
Warrington
WA3 5PG
Company Name | JTS Corporate Holdings Limited |
---|
Company Status | Active |
---|
Company Number | 08790990 |
---|
Incorporation Date | 26 November 2013 (10 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Carol Sarah Saint and David James Coleman |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Non-Trading Company Non Trading |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 April |
---|
Latest Return | 26 November 2023 (5 months ago) |
---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
---|
Registered Address | Albion Park Warrington Road Glazebury Warrington WA3 5PG |
Shared Address | This company shares its address with 3 other companies |
Constituency | Warrington North |
---|
Region | North West |
---|
County | Cheshire |
---|
Built Up Area | Glazebury |
---|
Parish | Culcheth and Glazebury |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|
Next Accounts Due | 31 January 2025 (9 months from now) |
---|
Latest Return | 26 November 2023 (5 months ago) |
---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7499) | Non-trading company non trading |
---|
SIC 2007 (74990) | Non-trading company non trading |
---|
27 November 2017 | Confirmation statement made on 26 November 2017 with updates | 4 pages |
---|
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 | 5 pages |
---|
28 November 2016 | Confirmation statement made on 26 November 2016 with updates | 7 pages |
---|
4 November 2016 | Director's details changed for Mr David James Coleman on 31 August 2015 | 2 pages |
---|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27 | 4 pages |
---|
Mortgage charges satisfied
1
Mortgage charges part satisfied
—
Mortgage charges outstanding
1