Background WavePink WaveYellow Wave

JT INDUSTRIALUK LIMITED (11832320)

JT INDUSTRIALUK LIMITED (11832320) is an active UK company. incorporated on 18 February 2019. with registered office in Hartlepool. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 1 other business activities. JT INDUSTRIALUK LIMITED has been registered for 7 years. Current directors include MORRIS, Keith.

Company Number
11832320
Status
active
Type
ltd
Incorporated
18 February 2019
Age
7 years
Address
Unit 11, Enterprise Court, Hartlepool, TS25 2FE
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
MORRIS, Keith
SIC Codes
46190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JT INDUSTRIALUK LIMITED

JT INDUSTRIALUK LIMITED is an active company incorporated on 18 February 2019 with the registered office located in Hartlepool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 1 other business activity. JT INDUSTRIALUK LIMITED was registered 7 years ago.(SIC: 46190, 74909)

Status

active

Active since 7 years ago

Company No

11832320

LTD Company

Age

7 Years

Incorporated 18 February 2019

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 28 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

JARVIS THEROUX LIMITED
From: 18 February 2019To: 3 August 2020
Contact
Address

Unit 11, Enterprise Court Queens Meadow Business Park Hartlepool, TS25 2FE,

Previous Addresses

, Office 8 31a Borough Road, Middlesbrough, TS1 4AD, England
From: 3 August 2020To: 17 June 2025
, Metrohouse 57 Pepper Road, Leeds, LS10 2RU, United Kingdom
From: 18 February 2019To: 3 August 2020
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MORRIS, Keith

Active
Queens Meadow Business Park, HartlepoolTS25 2FE
Born June 1954
Director
Appointed 01 Jun 2024

ANNIS, Kyle

Resigned
31a Borough Road, MiddlesbroughTS1 4AD
Born February 1986
Director
Appointed 15 Jan 2020
Resigned 09 Oct 2023

FELDMAN, Marc

Resigned
31a Borough Road, MiddlesbroughTS1 4AD
Born December 1961
Director
Appointed 18 Feb 2019
Resigned 15 Jan 2020

YASIN, Aakash

Resigned
31a Borough Road, MiddlesbroughTS1 4AD
Born June 1995
Director
Appointed 09 Oct 2023
Resigned 01 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Keith Morris

Active
Queens Meadow Business Park, HartlepoolTS25 2FE
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2024

Mr Aakash Yasin

Ceased
31a Borough Road, MiddlesbroughTS1 4AD
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Oct 2023
Ceased 01 Jun 2024

Mr Kyle Annis

Ceased
31a Borough Road, MiddlesbroughTS1 4AD
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2020
Ceased 09 Oct 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Resolution
3 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
3 August 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Incorporation Company
18 February 2019
NEWINCIncorporation