Background WavePink WaveYellow Wave

J T GROSVENOR LIMITED (11908978)

J T GROSVENOR LIMITED (11908978) is an active UK company. incorporated on 27 March 2019. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (20200). J T GROSVENOR LIMITED has been registered for 7 years. Current directors include SINGH, Gurvinder, WALIA, Jaitej.

Company Number
11908978
Status
active
Type
ltd
Incorporated
27 March 2019
Age
7 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

J T GROSVENOR LIMITED

J T GROSVENOR LIMITED is an active company incorporated on 27 March 2019 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20200). J T GROSVENOR LIMITED was registered 7 years ago.(SIC: 20200)

Status

active

Active since 7 years ago

Company No

11908978

LTD Company

Age

7 Years

Incorporated 27 March 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 June 2023 - 31 August 2024(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 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 United Kingdom
From: 27 March 2019To: 7 February 2024
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Mar 20
Owner Exit
Jun 20
Owner Exit
Apr 21
Loan Secured
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SINGH, Gurvinder

Active
Linthwaite, HuddersfieldHD7 5QE
Born May 1963
Director
Appointed 27 Mar 2019

WALIA, Jaitej

Active
Linthwaite, HuddersfieldHD7 5QE
Born October 1993
Director
Appointed 27 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
Lees Mill Lane, 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 01 Apr 2020
126-134 Baker Street, LondonW1U 6UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2020
Ceased 01 Apr 2020

Mr Gurvinder Singh

Ceased
126-134 Baker Street, LondonW1U 6UE
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 27 Mar 2019
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

31

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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 March 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
Memorandum Articles
15 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 March 2019
NEWINCIncorporation