Background WavePink WaveYellow Wave

JT AGRO LIMITED (07433514)

JT AGRO LIMITED (07433514) is an active UK company. incorporated on 9 November 2010. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (20200). JT AGRO LIMITED has been registered for 15 years. Current directors include SINGH, Gurvinder, WALIA, Jaitej.

Company Number
07433514
Status
active
Type
ltd
Incorporated
9 November 2010
Age
15 years
Address
Lees Mill Lane, Huddersfield, HD7 5QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20200)
Directors
SINGH, Gurvinder, WALIA, Jaitej
SIC Codes
20200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JT AGRO LIMITED

JT AGRO LIMITED is an active company incorporated on 9 November 2010 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20200). JT AGRO LIMITED was registered 15 years ago.(SIC: 20200)

Status

active

Active since 15 years ago

Company No

07433514

LTD Company

Age

15 Years

Incorporated 9 November 2010

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 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

Lees Mill Lane Linthwaite Huddersfield, HD7 5QE,

Previous Addresses

Juniper House Waltham Road White Waltham Maidenhead Berkshire SL6 3JD England
From: 7 February 2024To: 19 March 2024
3rd Floor 126- 134 Baker Street London W1U 6UE
From: 21 December 2011To: 7 February 2024
5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 9 November 2010To: 21 December 2011
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Feb 15
Director Joined
Feb 15
Funding Round
Aug 17
Director Joined
Aug 18
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SINGH, Gurvinder

Active
Linthwaite, HuddersfieldHD7 5QE
Born May 1963
Director
Appointed 03 Feb 2015

WALIA, Jaitej

Active
Linthwaite, HuddersfieldHD7 5QE
Born October 1993
Director
Appointed 30 Jul 2018

DAYAL, Alfred John

Resigned
Floor, LondonW1U 6UE
Born March 1966
Director
Appointed 14 Mar 2012
Resigned 03 Feb 2015

SINGH, Gurvinder

Resigned
Waltham Road, MaidenheadSL6 5DB
Born May 1963
Director
Appointed 11 Mar 2011
Resigned 14 Mar 2012

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 09 Nov 2010
Resigned 09 Nov 2010

Persons with significant control

3

1 Active
2 Ceased
Linthwaite, HuddersfieldHD7 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024

Mrs Monica Walia

Ceased
Linthwaite, HuddersfieldHD7 5QE
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2024
Ceased 22 Oct 2024

Mr Gurvinder Singh

Ceased
Linthwaite, HuddersfieldHD7 5QE
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
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
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
22 October 2024
AAAnnual Accounts
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
Resolution
15 January 2024
RESOLUTIONSResolutions
Memorandum Articles
15 January 2024
MAMA
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Incorporation Company
9 November 2010
NEWINCIncorporation