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

JTL (HOLDINGS) LIMITED

UNIT P, WYLDS ROAD, BRIDGWATER, SOMERSET, TA6 4BH,
Company Registration Number
08956195
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jtl (holdings) Ltd
JTL (HOLDINGS) LIMITED was founded on 2014-03-24 and has its registered office in Bridgwater. The organisation's status is listed as "Active - Proposal to Strike off". Jtl (holdings) Limited is a Private Limited Company registered in 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
JTL (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT P
WYLDS ROAD
BRIDGWATER
SOMERSET
TA6 4BH
Other companies in TA6
 
Filing Information
Company Number 08956195
Company ID Number 08956195
Date formed 2014-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 22:09:22
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.

Company Officers of JTL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DIBBLE
Director 2016-03-23
STEPHEN PAUL EDWARDS
Director 2014-07-22
PHILIP RICHARD BASKEYFIELD JONES
Director 2014-03-24
JONATHAN DAVID SIMM
Director 2014-05-20
SIMON RICHARD WHITE
Director 2014-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAWSON MCLAREN
Director 2014-05-20 2016-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DIBBLE JAMES TOBIAS LIMITED Director 2014-05-20 CURRENT 1990-12-07 Liquidation
STEPHEN PAUL EDWARDS EKKOSENSE LTD Director 2017-04-08 CURRENT 2013-07-02 Active
STEPHEN PAUL EDWARDS SOLUTIONS FOR RETAIL BRANDS LIMITED Director 2016-11-04 CURRENT 2006-09-13 Active
STEPHEN PAUL EDWARDS PROTEAN SOFTWARE LIMITED Director 2015-07-29 CURRENT 2015-04-09 Active
STEPHEN PAUL EDWARDS DOCORDO SOFTWARE APPLICATIONS LTD Director 2012-12-21 CURRENT 2012-11-19 Dissolved 2015-02-24
STEPHEN PAUL EDWARDS BOOKER SYSTEMS LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2018-03-20
STEPHEN PAUL EDWARDS LIME TREE GALLERIES LTD Director 2006-07-25 CURRENT 2006-07-25 Active
STEPHEN PAUL EDWARDS C-LEVEL LIMITED Director 2000-02-10 CURRENT 2000-02-10 Active
PHILIP RICHARD BASKEYFIELD JONES JAMES TOBIAS LIMITED Director 2014-05-20 CURRENT 1990-12-07 Liquidation
JONATHAN DAVID SIMM INDEPENDENT PORT HANDLING LIMITED Director 2018-06-01 CURRENT 2007-10-23 Active
JONATHAN DAVID SIMM CHAMELEON WORLDWIDE TRAVEL (HOLDINGS) LIMITED Director 2015-01-26 CURRENT 2014-12-16 Liquidation
JONATHAN DAVID SIMM ALTITUDE NOMINEES LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active - Proposal to Strike off
JONATHAN DAVID SIMM ALTITUDE (GP1) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active - Proposal to Strike off
JONATHAN DAVID SIMM CARBONCONSCIENCE LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
SIMON RICHARD WHITE ALTITUDE NOMINEES LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active - Proposal to Strike off
SIMON RICHARD WHITE ALTITUDE (GP1) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active - Proposal to Strike off
SIMON RICHARD WHITE AZTEC CORPORATE VENTURES LIMITED Director 2005-03-09 CURRENT 2005-02-02 Active - Proposal to Strike off

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
2024-05-28Final Gazette dissolved via compulsory strike-off
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-04-21CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILIP KILBRIDE
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089561950002
2020-09-17RES12Resolution of varying share rights or name
2020-09-17MEM/ARTSARTICLES OF ASSOCIATION
2020-09-17SH0121/07/20 STATEMENT OF CAPITAL GBP 198000
2020-09-17SH08Change of share class name or designation
2020-09-17SH10Particulars of variation of rights attached to shares
2020-09-08PSC07CESSATION OF ALTITUDE (GP1) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-08PSC02Notification of Apollo Manufacturing Limited as a person with significant control on 2020-07-21
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL EDWARDS
2020-09-08AP01DIRECTOR APPOINTED MR PAUL KILBRIDE
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-04-06PSC05Change of details for Altitude (Gp1) Limited as a person with significant control on 2018-04-17
2018-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-09PSC05Change of details for Altitude (Gp1) Limited as a person with significant control on 2017-12-08
2018-04-07LATEST SOC07/04/18 STATEMENT OF CAPITAL;GBP 98000
2018-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-04-07PSC05Change of details for Altitude (Gp1) Limited as a person with significant control on 2017-12-08
2018-04-07PSC07CESSATION OF PHILIP RICHARD BASKEYFIELD JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 98000
2018-02-19SH0108/12/17 STATEMENT OF CAPITAL GBP 98000
2018-02-07SH08Change of share class name or designation
2018-02-07SH10Particulars of variation of rights attached to shares
2018-02-06RES12VARYING SHARE RIGHTS AND NAMES
2018-02-06RES01ADOPT ARTICLES 08/12/2017
2018-02-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 86000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-08SH0128/04/16 STATEMENT OF CAPITAL GBP 96000
2016-05-16SH03Purchase of own shares
2016-04-26SH06Cancellation of shares. Statement of capital on 2016-03-10 GBP 81,000
2016-04-21AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-13AP01DIRECTOR APPOINTED MR JONATHAN DIBBLE
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWSON MCLAREN
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 91000
2015-04-14AR0124/03/15 ANNUAL RETURN FULL LIST
2015-04-14CH01Director's details changed for Mr Philip Richard Baskeyfield Jones on 2014-05-20
2014-07-22AP01DIRECTOR APPOINTED MR STEPHEN PAUL EDWARDS
2014-07-03AP01DIRECTOR APPOINTED MR SIMON RICHARD WHITE
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 1 GEORGES SQUARE BATH STREET BRISTOL BS1 6BA UNITED KINGDOM
2014-06-04AP01DIRECTOR APPOINTED MR DAVID LAWSON MCLAREN
2014-06-04AP01DIRECTOR APPOINTED MR JONATHAN DAVID SIMM
2014-05-27RES13FACILITY AGREEMENT 20/05/2014
2014-05-27RES12VARYING SHARE RIGHTS AND NAMES
2014-05-27SH0120/05/14 STATEMENT OF CAPITAL GBP 91000
2014-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 089561950002
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 089561950001
2014-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JTL (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 JTL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-22 Outstanding ALTITUDE ONE LLP
2014-05-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of JTL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JTL (HOLDINGS) LIMITED
Trademarks
We have not found any records of JTL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JTL (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 (70100 - Activities of head offices) as JTL (HOLDINGS) LIMITED are:

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