Background WavePink WaveYellow Wave

JT GROUP (UK) LIMITED (05803712)

JT GROUP (UK) LIMITED (05803712) is an active UK company. incorporated on 3 May 2006. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JT GROUP (UK) LIMITED has been registered for 19 years. Current directors include NORFORD, Alexander Darryl.

Company Number
05803712
Status
active
Type
ltd
Incorporated
3 May 2006
Age
19 years
Address
1-4 Whitehall Industrial Estate, Leeds, LS12 5JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NORFORD, Alexander Darryl
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JT GROUP (UK) LIMITED

JT GROUP (UK) LIMITED is an active company incorporated on 3 May 2006 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JT GROUP (UK) LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05803712

LTD Company

Age

19 Years

Incorporated 3 May 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Medium Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

ENSCO 511 LIMITED
From: 3 May 2006To: 20 February 2008
Contact
Address

1-4 Whitehall Industrial Estate Ashfield Way, Farnley Leeds, LS12 5JB,

Previous Addresses

Unit 1-4 Whithall Industrial Estate Ashfield Close Farnley Leeds West Yorkshire LS12 5JB
From: 3 May 2006To: 21 May 2013
Timeline

32 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Funding Round
Apr 11
Director Left
Mar 12
Funding Round
Apr 12
Capital Reduction
Apr 12
Share Buyback
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Feb 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Capital Update
Nov 15
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Mar 20
Loan Cleared
Jan 21
Loan Cleared
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Nov 22
Director Left
Apr 24
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

NORFORD, Alexander Darryl

Active
Whitehall Industrial Estate, LeedsLS12 5JB
Born December 1978
Director
Appointed 27 Jun 2019

WALKER, Lee Mark

Resigned
Whitehall Industrial Estate, LeedsLS12 5JB
Secretary
Appointed 06 Jul 2006
Resigned 05 Apr 2024

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 03 May 2006
Resigned 06 Jul 2006

CROSSLEY, Paul Graham

Resigned
Whitehall Industrial Estate, LeedsLS12 5JB
Born February 1966
Director
Appointed 06 Jul 2006
Resigned 27 Jun 2019

FRANKS, Paul Jonathan

Resigned
Whitehall Industrial Estate, LeedsLS12 5JB
Born November 1971
Director
Appointed 06 Jul 2006
Resigned 19 Jun 2014

INCHLEY, Simon Nicholas

Resigned
Unit 1-4 Whithall Industrial, Farnley LeedsLS12 5JB
Born July 1963
Director
Appointed 06 Jul 2006
Resigned 30 Apr 2012

MORRIS, Mark Christopher

Resigned
Unit 1-4 Whithall Industrial, Farnley LeedsLS12 5JB
Born April 1960
Director
Appointed 27 Mar 2007
Resigned 18 Feb 2012

STUART, Ian

Resigned
Whitehall Industrial Estate, LeedsLS12 5JB
Born March 1950
Director
Appointed 06 Jul 2006
Resigned 19 Jun 2014

TICHBAND, Benjamin Peter

Resigned
Whitehall Industrial Estate, LeedsLS12 5JB
Born May 1983
Director
Appointed 30 Apr 2012
Resigned 31 Jan 2014

USTEN, Erol

Resigned
Whitehall Industrial Estate, LeedsLS12 5JB
Born February 1957
Director
Appointed 27 Jun 2019
Resigned 24 Aug 2022

WALKER, Lee Mark

Resigned
Whitehall Industrial Estate, LeedsLS12 5JB
Born October 1971
Director
Appointed 06 Jul 2006
Resigned 05 Apr 2024

HBJGW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 03 May 2006
Resigned 06 Jul 2006

Persons with significant control

1

Whitehall Ind. Est., LeedsLS12 5JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Medium
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 November 2015
SH19Statement of Capital
Legacy
26 October 2015
SH20SH20
Legacy
26 October 2015
CAP-SSCAP-SS
Resolution
26 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Resolution
18 July 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Group
6 March 2014
AAAnnual Accounts
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Capital Return Purchase Own Shares
23 April 2012
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
12 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
12 April 2012
SH06Cancellation of Shares
Resolution
12 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Move Registers To Registered Office Company
26 May 2011
AD04Change of Accounting Records Location
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Resolution
14 April 2011
RESOLUTIONSResolutions
Memorandum Articles
26 January 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Move Registers To Sail Company
26 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Auditors Resignation Company
7 January 2010
AUDAUD
Legacy
22 May 2009
363aAnnual Return
Resolution
2 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Group
5 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2007
288cChange of Particulars
Memorandum Articles
12 October 2007
MEM/ARTSMEM/ARTS
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
363aAnnual Return
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288cChange of Particulars
Legacy
17 February 2007
288cChange of Particulars
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
88(2)R88(2)R
Legacy
19 July 2006
225Change of Accounting Reference Date
Legacy
19 July 2006
287Change of Registered Office
Legacy
19 July 2006
123Notice of Increase in Nominal Capital
Legacy
19 July 2006
122122
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Incorporation Company
3 May 2006
NEWINCIncorporation