Background WavePink WaveYellow Wave

JT CROP LIMITED (03559431)

JT CROP LIMITED (03559431) is an active UK company. incorporated on 7 May 1998. with registered office in Huddersfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JT CROP LIMITED has been registered for 27 years. Current directors include SINGH, Gurvinder, WALIA, Jaitej, WALIA, Monica.

Company Number
03559431
Status
active
Type
ltd
Incorporated
7 May 1998
Age
27 years
Address
Lees Mill Lane, Huddersfield, HD7 5QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SINGH, Gurvinder, WALIA, Jaitej, WALIA, Monica
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JT CROP LIMITED

JT CROP LIMITED is an active company incorporated on 7 May 1998 with the registered office located in Huddersfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JT CROP LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03559431

LTD Company

Age

27 Years

Incorporated 7 May 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 June 2023 - 31 August 2024(16 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

WIDECOVER LIMITED
From: 7 May 1998To: 27 November 2024
Contact
Address

Lees Mill Lane Linthwaite Huddersfield, HD7 5QE,

Previous Addresses

Juniper House Waltham Road White Waltham Maidenhead SL6 3JD England
From: 7 February 2024To: 19 March 2024
C/O Butler & Co Llp 126-134 Baker Street London W1U 6UE
From: 2 June 2011To: 7 February 2024
5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 7 May 1998To: 2 June 2011
Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Feb 18
Funding Round
May 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WALIA, Monica

Active
Linthwaite, HuddersfieldHD7 5QE
Secretary
Appointed 01 Jun 1998

SINGH, Gurvinder

Active
Linthwaite, HuddersfieldHD7 5QE
Born May 1963
Director
Appointed 01 Jun 1998

WALIA, Jaitej

Active
Linthwaite, HuddersfieldHD7 5QE
Born October 1993
Director
Appointed 01 Feb 2018

WALIA, Monica

Active
Linthwaite, HuddersfieldHD7 5QE
Born December 1968
Director
Appointed 22 Mar 2004

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 07 May 1998
Resigned 01 Jun 1998

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 07 May 1998
Resigned 01 Jun 1998

Persons with significant control

2

Mr Gurvinder Singh

Active
Linthwaite, HuddersfieldHD7 5QE
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Monica Walia

Active
Linthwaite, HuddersfieldHD7 5QE
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Capital Allotment Shares
7 May 2025
SH01Allotment of Shares
Resolution
30 November 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Certificate Change Of Name Company
27 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 June 2024
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
16 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Group
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Auditors Resignation Company
28 April 2011
AUDAUD
Accounts With Accounts Type Small
21 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Legacy
10 March 2010
MG02MG02
Legacy
10 June 2009
288cChange of Particulars
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2008
363aAnnual Return
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
14 August 2007
287Change of Registered Office
Legacy
14 August 2007
287Change of Registered Office
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
30 October 2002
287Change of Registered Office
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
15 May 1999
363sAnnual Return (shuttle)
Legacy
19 June 1998
88(2)R88(2)R
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
287Change of Registered Office
Incorporation Company
7 May 1998
NEWINCIncorporation