About

Registered Number: 08956195
Date of Incorporation: 24/03/2014 (11 years ago)
Company Status: Active
Registered Address: Unit P, Wylds Road, Bridgwater, Somerset, TA6 4BH

 

Established in 2014, Jtl (Holdings) Ltd are based in Bridgwater. We don't currently know the number of employees at Jtl (Holdings) Ltd. Dibble, Jonathan, Jones, Philip Richard Baskeyfield, Mclaren, David Lawson are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIBBLE, Jonathan 23 March 2016 - 1
JONES, Philip Richard Baskeyfield 24 March 2014 - 1
MCLAREN, David Lawson 20 May 2014 10 March 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 September 2020
MA - Memorandum and Articles 17 September 2020
SH01 - Return of Allotment of shares 17 September 2020
SH08 - Notice of name or other designation of class of shares 17 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2020
PSC07 - N/A 08 September 2020
PSC02 - N/A 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
TM01 - Termination of appointment of director 08 September 2020
AP01 - Appointment of director 08 September 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 06 April 2019
PSC05 - N/A 06 April 2019
AA - Annual Accounts 27 September 2018
PSC05 - N/A 09 April 2018
CS01 - N/A 07 April 2018
PSC05 - N/A 07 April 2018
PSC07 - N/A 07 April 2018
SH01 - Return of Allotment of shares 19 February 2018
SH08 - Notice of name or other designation of class of shares 07 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 07 February 2018
RESOLUTIONS - N/A 06 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 December 2016
SH01 - Return of Allotment of shares 08 June 2016
SH03 - Return of purchase of own shares 16 May 2016
SH06 - Notice of cancellation of shares 26 April 2016
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 14 April 2015
CH01 - Change of particulars for director 14 April 2015
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 03 July 2014
AD01 - Change of registered office address 05 June 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
RESOLUTIONS - N/A 27 May 2014
SH01 - Return of Allotment of shares 27 May 2014
SH08 - Notice of name or other designation of class of shares 27 May 2014
MR01 - N/A 22 May 2014
MR01 - N/A 21 May 2014
NEWINC - New incorporation documents 24 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2014 Outstanding

N/A

A registered charge 20 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.