ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JTS Developments Ltd

JTS Developments Ltd is an active company incorporated on 11 February 2016 with the registered office located in Wilmslow, Cheshire. JTS Developments Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10000710
Private limited company
Age
9 years
Incorporated 11 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (4 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (26 days remaining)
Address
Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
England
Address changed on 2 Jul 2025 (4 months ago)
Previous address was Suite 6, Ground Floor Building 2, the Colony Altrincham Road Manchester SK9 4LY England
Telephone
0161 5051590
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in May 1986
JTS Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JTS Group Holdings Limited
Jamie Donnai Petrie is a mutual person.
Active
JTS Construction (UK) Ltd
Jamie Donnai Petrie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£37.86K
Increased by £21.83K (+136%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.45M
Increased by £498.79K (+53%)
Total Liabilities
-£1.37M
Increased by £513.18K (+60%)
Net Assets
£71.68K
Decreased by £14.39K (-17%)
Debt Ratio (%)
95%
Increased by 4.13% (+5%)
Latest Activity
Petrodua Holdings Limited (PSC) Details Changed
2 Months Ago on 27 Aug 2025
Confirmation Submitted
4 Months Ago on 2 Jul 2025
Registered Address Changed
4 Months Ago on 2 Jul 2025
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Jamie Donnai Petrie (PSC) Resigned
4 Months Ago on 11 Jun 2025
Andrew O'dua (PSC) Resigned
4 Months Ago on 11 Jun 2025
Petrodua Holdings Limited (PSC) Appointed
4 Months Ago on 11 Jun 2025
Full Accounts Submitted
1 Year 4 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Jun 2024
Andrew O'dua (PSC) Appointed
2 Years 3 Months Ago on 1 Aug 2023
Get Credit Report
Discover JTS Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Petrodua Holdings Limited as a person with significant control on 27 August 2025
Submitted on 28 Aug 2025
Confirmation statement made on 2 July 2025 with updates
Submitted on 2 Jul 2025
Notification of Petrodua Holdings Limited as a person with significant control on 11 June 2025
Submitted on 2 Jul 2025
Registered office address changed from Suite 6, Ground Floor Building 2, the Colony Altrincham Road Manchester SK9 4LY England to Colony Hq Altrincham Road Wilmslow SK9 4LY on 2 July 2025
Submitted on 2 Jul 2025
Cessation of Andrew O'dua as a person with significant control on 11 June 2025
Submitted on 2 Jul 2025
Cessation of Jamie Donnai Petrie as a person with significant control on 11 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 4 June 2025 with no updates
Submitted on 24 Jun 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 4 Jul 2024
Submitted on 12 Jun 2024
Cessation of Emma Taylor as a person with significant control on 1 August 2023
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year