Download leads from Nexok and grow your business. Find out more

JTS Corporate Holdings Limited

Documents

Total Documents16
Total Pages150

Filing History

27 November 2017Confirmation statement made on 26 November 2017 with updates
20 December 2016Total exemption small company accounts made up to 30 April 2016
28 November 2016Confirmation statement made on 26 November 2016 with updates
4 November 2016Director's details changed for Mr David James Coleman on 31 August 2015
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 42
16 July 2015Total exemption small company accounts made up to 30 April 2015
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 42
30 July 2014Total exemption small company accounts made up to 30 April 2014
23 June 2014Previous accounting period shortened from 30 November 2014 to 30 April 2014
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 January 2014Satisfaction of charge 087909900001 in full
9 January 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 42.000000
9 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 24/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
6 January 2014Registration of charge 087909900002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
6 January 2014Registration of charge 087909900001
26 November 2013Incorporation
Sign up now to grow your client base. Plans & Pricing