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

JTS HOLDINGS LIMITED

25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX,
Company Registration Number
05430353
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jts Holdings Ltd
JTS HOLDINGS LIMITED was founded on 2005-04-20 and has its registered office in Loughborough. The organisation's status is listed as "Active - Proposal to Strike off". Jts Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JTS HOLDINGS LIMITED
 
Legal Registered Office
25 JUBILEE DRIVE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5TX
Other companies in LE11
 
Filing Information
Company Number 05430353
Company ID Number 05430353
Date formed 2005-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-15 08:20:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JTS HOLDINGS LIMITED
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 JTS HOLDINGS LIMITED
The following companies were found which have the same name as JTS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JTS Holdings, LLC 4164 Austin Bluffs Pkway #143 Colorado Springs CO 80918 Delinquent Company formed on the 2011-07-11
JTS HOLDINGS, LLLP 1157 Orange Place Boulder CO 80304 Delinquent Company formed on the 2000-12-28
JTS HOLDINGS LLC 35 WATERGATE DR STE 505 SARASOTA FL 34236 Forfeited Company formed on the 2011-07-21
JTS HOLDINGS INCORPORATED 53-5102 30TH AVENUE BEAUMONT ALBERTA T4X 0A9 Active Company formed on the 2012-06-18
JTS HOLDINGS, LTD. 9453 RAVENNA RD - TWINSBURG OH 44087 Active Company formed on the 1996-02-16
JTS HOLDINGS, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 2012-01-25
JTS Holdings, Inc. 900 Calle Plano, Unit D Camarillo CA 93012 Active Company formed on the 2008-10-15
JTS HOLDINGS PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
Jts Holdings Company LLC Delaware Unknown
JTS HOLDINGS COMPANY LP Delaware Unknown
JTS HOLDINGS LLC 1860 NW 78TH AVENUE PEMBROKE PINES FL 33024 Inactive Company formed on the 2005-09-27
JTS HOLDINGS, INC. 300 SOUTH ORANGE AVENUE ORLANDO FL 32801 Active Company formed on the 2004-06-09
JTS HOLDINGS COMPANY PTY LTD Active Company formed on the 2017-06-02
JTS HOLDINGS LLC Delaware Unknown
JTS HOLDINGS LIMITED LIABILITY COMPANY Georgia Unknown
JTS HOLDINGS INCORPORATED California Unknown
JTS HOLDINGS LLC Michigan UNKNOWN
JTS HOLDINGS LLC North Carolina Unknown
JTS HOLDINGS LTD. 410 6 ST S LETHBRIDGE ALBERTA T1J2C9 Active Company formed on the 2021-06-25
JTS Holdings, LLC 5081 E 115th Ave Thornton CO 80233 Good Standing Company formed on the 2023-09-02

Company Officers of JTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WAYNE BEEDLE
Director 2018-04-23
STEPHEN EDWARD FOSTER
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
NEHA MADHU
Director 2017-04-12 2018-04-23
VISHAL MADHU
Director 2017-04-12 2018-04-23
STEPHEN EDWARD FOSTER
Director 2016-07-27 2017-07-11
JONATHAN FITZGERALD SUMMERLEY
Director 2014-03-04 2017-07-11
RICHARD JAMES GARNER
Company Secretary 2014-03-04 2017-04-12
RICHARD JAMES GARNER
Director 2014-03-04 2017-04-12
MARK ANTHONY WATSON
Director 2014-03-04 2017-04-12
VIBEKE EGGERS GARDNER
Company Secretary 2005-04-20 2014-03-04
JOHN THOMAS STIMPSON
Director 2005-04-20 2014-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE BEEDLE BOBBY'S FOODS MIDLANDS LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
WAYNE BEEDLE BOBBY'S FOODS NORTH EAST LIMITED Director 2018-04-24 CURRENT 1987-08-04 Active
WAYNE BEEDLE BOBBY'S FOODS EAST ANGLIA LIMITED Director 2018-04-24 CURRENT 1992-03-17 Active
WAYNE BEEDLE BOBBY'S FOODS SOUTH WEST LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
WAYNE BEEDLE BOBBY'S FOODS (SOUTH EAST) LIMITED Director 2018-04-24 CURRENT 1991-01-16 Active
WAYNE BEEDLE BOBBY'S FOODS NORTH LONDON LIMITED Director 2018-04-24 CURRENT 1991-07-01 Active
WAYNE BEEDLE BOBBY'S FOODS SCOTLAND LIMITED Director 2018-04-24 CURRENT 1994-03-02 Active
WAYNE BEEDLE HANCOCKS MIDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE WORLD OF SWEETS GROUP LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE IB GROUP LTD Director 2018-04-23 CURRENT 2016-02-05 Active
WAYNE BEEDLE WORLD OF SWEETS LIMITED Director 2018-04-23 CURRENT 2016-10-06 Active
WAYNE BEEDLE WORLD OF SWEETS (BONDS) LIMITED Director 2018-04-23 CURRENT 1999-11-29 Active
WAYNE BEEDLE WORLD OF SWEETS (DISTRIBUTION) LIMITED Director 2018-04-23 CURRENT 2002-05-03 Active
WAYNE BEEDLE UK SWEETS LIMITED Director 2018-04-23 CURRENT 2010-10-07 Active
WAYNE BEEDLE WORLD OF SWEETS (HANCOCKS) LIMITED Director 2018-04-23 CURRENT 1966-01-04 Active
WAYNE BEEDLE HANCOCKS CONFECTIONERY (UK) LIMITED Director 2018-04-23 CURRENT 1989-07-04 Active - Proposal to Strike off
WAYNE BEEDLE BOBBY'S FOODS NORTH WEST LIMITED Director 2018-04-23 CURRENT 1990-08-08 Active
WAYNE BEEDLE HANCOCKS HOLDINGS LIMITED Director 2018-04-23 CURRENT 1994-01-04 Active
WAYNE BEEDLE CHARNWOOD GOLF & LEISURE CENTRE LIMITED Director 2018-04-23 CURRENT 1996-02-13 Active - Proposal to Strike off
WAYNE BEEDLE BONDS OF LONDON LIMITED Director 2018-04-23 CURRENT 1999-12-15 Active
WAYNE BEEDLE HANCOCKS RETAIL LIMITED Director 2018-04-23 CURRENT 2002-07-23 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCKS GROUP HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-12-12 Active
WAYNE BEEDLE INNOVATIVE BITES LTD Director 2018-04-23 CURRENT 2008-07-24 Active
WAYNE BEEDLE R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED Director 2018-04-23 CURRENT 1980-08-27 Active - Proposal to Strike off
WAYNE BEEDLE R. E. & B. HANCOCK (MANCHESTER) LIMITED Director 2018-04-23 CURRENT 1976-08-23 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCK GROUP PROPERTIES LIMITED Director 2018-04-23 CURRENT 1968-04-11 Active - Proposal to Strike off
WAYNE BEEDLE JTS (INTERNATIONAL) LIMITED Director 2018-04-23 CURRENT 1984-01-13 Active - Proposal to Strike off
WAYNE BEEDLE BONDS CONFECTIONERY LIMITED Director 2018-04-23 CURRENT 2001-03-09 Active
WAYNE BEEDLE HANCOCKS (RETAIL UK) LIMITED Director 2018-04-23 CURRENT 2001-07-16 Active - Proposal to Strike off
WAYNE BEEDLE IB HOLDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE IB MIDCO LTD Director 2017-04-24 CURRENT 2017-04-20 Active
WAYNE BEEDLE STG PREDECESSORS LIMITED Director 2012-01-01 CURRENT 2006-02-10 Dissolved 2014-09-18
STEPHEN EDWARD FOSTER BOBBY'S FOODS MIDLANDS LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTH WALES LIMITED Director 2018-04-24 CURRENT 1982-09-20 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH EAST LIMITED Director 2018-04-24 CURRENT 1987-08-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTH WEST LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS LIMITED Director 2018-04-24 CURRENT 1982-09-24 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTHERN LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH WEST LIMITED Director 2018-04-24 CURRENT 1990-08-08 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS (SOUTH EAST) LIMITED Director 2018-04-24 CURRENT 1991-01-16 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH LONDON LIMITED Director 2018-04-24 CURRENT 1991-07-01 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTHERN LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SCOTLAND LIMITED Director 2018-04-24 CURRENT 1994-03-02 Active
STEPHEN EDWARD FOSTER HANCOCKS MIDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS GROUP LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER IB GROUP LTD Director 2018-04-23 CURRENT 2016-02-05 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS LIMITED Director 2018-04-23 CURRENT 2016-10-06 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (BONDS) LIMITED Director 2018-04-23 CURRENT 1999-11-29 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (DISTRIBUTION) LIMITED Director 2018-04-23 CURRENT 2002-05-03 Active
STEPHEN EDWARD FOSTER UK SWEETS LIMITED Director 2018-04-23 CURRENT 2010-10-07 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (HANCOCKS) LIMITED Director 2018-04-23 CURRENT 1966-01-04 Active
STEPHEN EDWARD FOSTER HANCOCKS CONFECTIONERY (UK) LIMITED Director 2018-04-23 CURRENT 1989-07-04 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS HOLDINGS LIMITED Director 2018-04-23 CURRENT 1994-01-04 Active
STEPHEN EDWARD FOSTER CHARNWOOD GOLF & LEISURE CENTRE LIMITED Director 2018-04-23 CURRENT 1996-02-13 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BONDS OF LONDON LIMITED Director 2018-04-23 CURRENT 1999-12-15 Active
STEPHEN EDWARD FOSTER HANCOCKS RETAIL LIMITED Director 2018-04-23 CURRENT 2002-07-23 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS GROUP HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-12-12 Active
STEPHEN EDWARD FOSTER R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED Director 2018-04-23 CURRENT 1980-08-27 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER R. E. & B. HANCOCK (MANCHESTER) LIMITED Director 2018-04-23 CURRENT 1976-08-23 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCK GROUP PROPERTIES LIMITED Director 2018-04-23 CURRENT 1968-04-11 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER JTS (INTERNATIONAL) LIMITED Director 2018-04-23 CURRENT 1984-01-13 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BONDS CONFECTIONERY LIMITED Director 2018-04-23 CURRENT 2001-03-09 Active
STEPHEN EDWARD FOSTER HANCOCKS (RETAIL UK) LIMITED Director 2018-04-23 CURRENT 2001-07-16 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER IB HOLDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER INNOVATIVE BITES LTD Director 2017-06-02 CURRENT 2008-07-24 Active
STEPHEN EDWARD FOSTER IB MIDCO LTD Director 2017-04-24 CURRENT 2017-04-20 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
2019-12-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-12DS01Application to strike the company off the register
2019-07-15SH20Statement by Directors
2019-07-15SH19Statement of capital on 2019-07-15 GBP 1
2019-07-15CAP-SSSolvency Statement dated 01/07/19
2019-07-15RES13Resolutions passed:
  • That 312,499 of the 312,500 issued ordinary shares of £1 each in the capital of the company be cancelled 01/07/2019
  • Resolution of reduction in issued share capital
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2019-01-17PSC02Notification of World of Sweets Limited as a person with significant control on 2018-04-06
2019-01-17PSC09Withdrawal of a person with significant control statement on 2019-01-17
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NEHA MADHU
2018-05-08AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2018-05-08AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMMERLEY
2017-04-25AP01DIRECTOR APPOINTED NEHA MADHU
2017-04-25AP01DIRECTOR APPOINTED VISHAL MADHU
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARNER
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATSON
2017-04-25TM02Termination of appointment of Richard James Garner on 2017-04-12
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM 1 Hockey Close Castle Business Park Loughborough Leicestershire LE11 5GX
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 312500
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2016-07-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-07-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-07-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-07-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 312500
2016-05-09AR0120/04/16 FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 312500
2015-05-05AR0120/04/15 FULL LIST
2015-01-30AUDAUDITOR'S RESIGNATION
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 312500
2014-04-30AR0120/04/14 FULL LIST
2014-04-01AP03SECRETARY APPOINTED MR RICHARD JAMES GARNER
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIMPSON
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY VIBEKE GARDNER
2014-04-01AP01DIRECTOR APPOINTED MR JONATHAN FITZGERALD SUMMERLEY
2014-04-01AP01DIRECTOR APPOINTED MR RICHARD JAMES GARNER
2014-04-01AP01DIRECTOR APPOINTED MR MARK ANTHONY WATSON
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM CANDY HOUSE CRYSTAL DRIVE SANDWELL BUSINESS PARK OLDBURY ROAD SMETHWICK WARLEY BIRMINGHAM WEST MIDLANDS B66 1QG
2014-03-18RES01ADOPT ARTICLES 04/03/2014
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054303530003
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0120/04/13 FULL LIST
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0120/04/12 FULL LIST
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0120/04/11 FULL LIST
2010-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-14AR0120/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS STIMPSON / 01/10/2009
2010-05-12SH0117/03/10 STATEMENT OF CAPITAL GBP 312500
2009-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS STIMPSON / 23/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VIBEKE EGGERS GARDNER / 23/10/2009
2009-05-15363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-23363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-06-0988(2)RAD 10/05/05--------- £ SI 182431@1=182431 £ IC 1/182432
2005-06-01225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-06-01RES13LOAN STOCK ISSUED 10/05/05
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JTS 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 JTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-07 Outstanding INVESTEC BANK PLC
DEBENTURE 2005-05-10 Satisfied JOHN THOMAS STIMPSON
DEBENTURE 2005-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JTS HOLDINGS LIMITED
Trademarks
We have not found any records of JTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JTS 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 (99999 - Dormant Company) as JTS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JTS 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 JTS 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 JTS 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.