Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAT HOLDINGS LIMITED
Company Information for

JAT HOLDINGS LIMITED

SHOTLEY HOUSE SHOTLEY, HARRINGWORTH, CORBY, NN17 3AG,
Company Registration Number
01044128
Private Limited Company
Active

Company Overview

About Jat Holdings Ltd
JAT HOLDINGS LIMITED was founded on 1972-02-28 and has its registered office in Corby. The organisation's status is listed as "Active". Jat Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAT HOLDINGS LIMITED
 
Legal Registered Office
SHOTLEY HOUSE SHOTLEY
HARRINGWORTH
CORBY
NN17 3AG
Other companies in NN17
 
Filing Information
Company Number 01044128
Company ID Number 01044128
Date formed 1972-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:21:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JAT HOLDINGS LIMITED
The following companies were found which have the same name as JAT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JAT HOLDINGS, LLC 1 FIELD COURT Dutchess POUGHKEEPSIE NY 12601 Active Company formed on the 2003-03-12
JAT HOLDINGS, INC. 2509 Ravenwood Ln Attn J Thompson - Remax Lafayette CO 80026 Good Standing Company formed on the 1992-11-18
JAT HOLDINGS, LLC 450 19TH ST NE WENATCHEE WA 98802 Dissolved Company formed on the 2005-09-14
JAT HOLDINGS, LLC 313 WILLIAMSBURG AVE CLUTE TX 77531 ACTIVE Company formed on the 2011-03-02
JAT HOLDINGS, LLC 123 WEST NYE LN STE 129 CARSON CITY NV 89706 Revoked Company formed on the 2007-12-10
JAT HOLDINGS PRIVATE LIMITED 11 Canal Road Jammu JAMMU AND KASHMIR Jammu and Kashmir LIQUIDATED Company formed on the 1981-07-18
JAT HOLDINGS (VIC) PTY LTD VIC 3018 Dissolved Company formed on the 2010-08-02
JAT HOLDINGS LIMITED Active Company formed on the 2012-12-19
JAT HOLDINGS INC Delaware Unknown
JAT HOLDINGS LLC Delaware Unknown
JAT HOLDINGS, INC. WOODWARD, PIRES & LOMBARDO, P.A. NAPLES FL 34103 Inactive Company formed on the 1992-12-11
JAT HOLDINGS, LLC 201 N. FRANKLIN STREET, SUITE 2000 TAMPA FL 33602 Active Company formed on the 2004-02-17
JAT HOLDINGS INC Georgia Unknown
JAT HOLDINGS LLC New Jersey Unknown
Jat Holdings Inc Indiana Unknown
JAT Holdings LLC 19590 E Mainstreet Parker CO 80138 Voluntarily Dissolved Company formed on the 2020-06-18
JAT HOLDINGS PTY LIMITED Active Company formed on the 2020-08-17

Company Officers of JAT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JULIAN TAYLOR
Director 1991-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN JANE TAYLOR
Company Secretary 1991-10-18 2012-07-03
JONATHAN ARTHUR TAYLOR
Director 1991-10-18 2012-06-30
RUPERT JUSTIN TAYLOR
Director 1991-10-18 2012-06-30
FREDERICK DAVID RAWSON MACKENZIE
Director 1991-10-18 2012-06-29
MAUREEN JANE TAYLOR
Director 1991-10-18 2004-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JULIAN TAYLOR FORTUNA FORTIS LTD Director 2015-06-05 CURRENT 2015-06-05 Active
ALEXANDER JULIAN TAYLOR STRACATHRO ESTATES LIMITED Director 2015-04-18 CURRENT 1991-01-03 Active
ALEXANDER JULIAN TAYLOR MILLER INSURANCE HOLDINGS LIMITED Director 1999-01-01 CURRENT 1964-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-08-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24Statement of capital on 2023-01-03 GBP9,900
2022-10-10Director's details changed for Mr Alexander Julian Taylor on 2022-08-30
2022-10-10Change of details for Mr Alexander Julian Taylor as a person with significant control on 2022-08-30
2022-10-10Director's details changed for Catherine Taylor on 2022-08-30
2022-10-10CH01Director's details changed for Mr Alexander Julian Taylor on 2022-08-30
2022-10-10PSC04Change of details for Mr Alexander Julian Taylor as a person with significant control on 2022-08-30
2022-08-30REGISTERED OFFICE CHANGED ON 30/08/22 FROM The Farm House Blatherwycke Road Bulwick Corby Northamptonshire NN17 3EU
2022-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/22 FROM The Farm House Blatherwycke Road Bulwick Corby Northamptonshire NN17 3EU
2022-08-22DIRECTOR APPOINTED CATHERINE TAYLOR
2022-08-22AP01DIRECTOR APPOINTED CATHERINE TAYLOR
2022-03-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-07-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-09-30CH01Director's details changed for Mr Alexander Julian Taylor on 2020-09-30
2020-05-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-24PSC07CESSATION OF CATHERINE VICTORIA TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-10-19SH10Particulars of variation of rights attached to shares
2018-10-19SH08Change of share class name or designation
2018-10-18RES12Resolution of varying share rights or name
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 10000
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-20AR0118/10/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-24AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM The Farm House Blatherwycke Road Bulwick Corby Northamptonshire NN17 3DY
2014-06-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-23AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-22CH01Director's details changed for Mr Alexander Julian Taylor on 2013-10-01
2013-08-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0118/10/12 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17CC04Statement of company's objects
2012-07-17RES12VARYING SHARE RIGHTS AND NAMES
2012-07-17RES01ADOPT ARTICLES 30/06/2012
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK RAWSON MACKENZIE
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT TAYLOR
2012-07-17SH08Change of share class name or designation
2012-07-17SH10Particulars of variation of rights attached to shares
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 28 BROOKSIDE BARKBY LEICESTERSHIRE LE7 3QD
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN TAYLOR
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM C/O TARGET CHARTERED ACCOUNTANTS SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU
2011-11-01AR0118/10/11 FULL LIST
2011-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MAUREEN JANE TAYLOR / 18/10/2011
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARTHUR TAYLOR / 18/10/2011
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-04AR0118/10/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-17AR0118/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JUSTIN TAYLOR / 17/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARTHUR TAYLOR / 17/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JULIAN TAYLOR / 17/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK DAVID RAWSON MACKENZIE / 18/10/2009
2009-01-02363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/07
2007-11-12363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/06
2006-11-27363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-24363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-23288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/04
2004-11-04363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-05288bDIRECTOR RESIGNED
2003-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-16363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-30363(287)REGISTERED OFFICE CHANGED ON 30/10/02
2002-10-30363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-25363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 3 WHITEHALL ROAD RUGBY WARWICKSHIRE CV21 3AE
2000-11-10363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-15363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-11363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-10SRES13PURCHASE OF LAND 28/01/98
1998-02-05395PARTICULARS OF MORTGAGE/CHARGE
1997-12-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-12-17363sRETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1997-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-20287REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 3 WHITEHALL ROAD RUGBY WARWICKSHIRE CV21 3AE
1996-11-03363sRETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS
1996-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-27363sRETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to JAT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-02-05 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-01-31 Outstanding MIDLAND BANK PLC
CHARGE 1983-06-10 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JAT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAT HOLDINGS LIMITED
Trademarks
We have not found any records of JAT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JAT HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where JAT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.