Background WavePink WaveYellow Wave

JT HOLDINGS (UK) LIMITED (08916033)

JT HOLDINGS (UK) LIMITED (08916033) is an active UK company. incorporated on 27 February 2014. 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 HOLDINGS (UK) LIMITED has been registered for 12 years. Current directors include NORFORD, Alexander Darryl.

Company Number
08916033
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
Units 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 HOLDINGS (UK) LIMITED

JT HOLDINGS (UK) LIMITED is an active company incorporated on 27 February 2014 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 HOLDINGS (UK) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08916033

LTD Company

Age

12 Years

Incorporated 27 February 2014

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

Overdue

1 month overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

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

Timeline

25 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Jun 14
Funding Round
Jul 14
Director Joined
Feb 15
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
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
Director Left
Nov 22
Director Left
Apr 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NORFORD, Alexander Darryl

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

BEVINGTON, Ryan Scott

Resigned
5 John Dalton Street, ManchesterM2 6ET
Born October 1976
Director
Appointed 19 Jun 2014
Resigned 27 Jun 2019

CROSSLEY, Paul Graham

Resigned
Whitehall Industrial Estate, LeedsLS12 5JB
Born February 1966
Director
Appointed 27 Feb 2014
Resigned 27 Jun 2019

HALL, Alun Timothy

Resigned
Whitehall Industrial Estate, LeedsLS12 5JB
Born May 1961
Director
Appointed 03 Feb 2015
Resigned 27 Jun 2019

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 27 Feb 2014
Resigned 05 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Holcot Lane, NorthamptonNN6 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2019

Mr Paul Graham Crossley

Ceased
Whitehall Industrial Estate, LeedsLS12 5JB
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Medium
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
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
28 February 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
29 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Legacy
13 May 2019
RP04CS01RP04CS01
Legacy
13 May 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
10 May 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 May 2019
RP04AR01RP04AR01
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 August 2014
AA01Change of Accounting Reference Date
Resolution
18 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 July 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2014
MR01Registration of a Charge
Incorporation Company
27 February 2014
NEWINCIncorporation