ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JTS Group Holdings Limited

JTS Group Holdings Limited is an active company incorporated on 11 December 2017 with the registered office located in Stockport, Greater Manchester. JTS Group Holdings Limited was registered 7 years ago.
Status
Active
Active since 1 year 4 months ago
Company No
11105561
Private limited company
Age
7 years
Incorporated 11 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 August 2025 (2 months ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan28 Feb 2025 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
C/O Lucas Reis Ltd , Lansdowne House
85 Buxton Road
Stockport
SK2 6LR
England
Address changed on 1 Jul 2025 (4 months ago)
Previous address was Lucerne Penny’S Lane Northwich Cheshire CW9 7RL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in May 1986
Ms Emma Taylor
PSC • British • Lives in England • Born in Oct 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JTS Developments Ltd
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 (2018–2025)
Period Ended
28 Feb 2025
For period 28 Dec28 Feb 2025
Traded for 14 months
Cash in Bank
£10
Increased by £9 (+900%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£10
Increased by £9 (+900%)
Total Liabilities
£0
Same as previous period
Net Assets
£10
Increased by £9 (+900%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
1 Month Ago on 3 Oct 2025
Accounting Period Extended
1 Month Ago on 30 Sep 2025
Confirmation Submitted
2 Months Ago on 27 Aug 2025
Emma Taylor (PSC) Appointed
2 Months Ago on 22 Aug 2025
Confirmation Submitted
3 Months Ago on 10 Jul 2025
Confirmation Submitted
4 Months Ago on 2 Jul 2025
Registered Address Changed
4 Months Ago on 1 Jul 2025
Mr Jamie Petrie (PSC) Details Changed
4 Months Ago on 11 Jun 2025
Confirmation Submitted
9 Months Ago on 6 Feb 2025
Dormant Accounts Submitted
1 Year 4 Months Ago on 5 Jul 2024
Get Credit Report
Discover JTS Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 3 Oct 2025
Previous accounting period extended from 31 December 2024 to 28 February 2025
Submitted on 30 Sep 2025
Certificate of change of name
Submitted on 28 Aug 2025
Notification of Emma Taylor as a person with significant control on 22 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 27 August 2025 with updates
Submitted on 27 Aug 2025
Confirmation statement made on 10 July 2025 with updates
Submitted on 10 Jul 2025
Change of details for Mr Jamie Petrie as a person with significant control on 11 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 2 July 2025 with updates
Submitted on 2 Jul 2025
Registered office address changed from Lucerne Penny’S Lane Northwich Cheshire CW9 7RL United Kingdom to C/O Lucas Reis Ltd , Lansdowne House 85 Buxton Road Stockport SK2 6LR on 1 July 2025
Submitted on 1 Jul 2025
Statement of capital following an allotment of shares on 10 June 2025
Submitted on 1 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year